Search icon

VF PERFECT TILE, INC. - Florida Company Profile

Company Details

Entity Name: VF PERFECT TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VF PERFECT TILE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: P06000007207
FEI/EIN Number 204134586

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10462 LAVANDE DR, ORLANDO, FL, 32836, US
Mail Address: 10462 LAVANDE DR, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS VICTOR T President P O BOX 618365, ORLANDO, FL, 32861
FREITAS VICTOR T Agent 10462 LAVANDE DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10462 LAVANDE DR, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2019-04-30 FREITAS, VICTOR T -
CHANGE OF PRINCIPAL ADDRESS 2018-06-25 10462 LAVANDE DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2018-06-25 10462 LAVANDE DR, ORLANDO, FL 32836 -
AMENDMENT 2006-05-15 - -
AMENDMENT AND NAME CHANGE 2006-03-09 VF PERFECT TILE, INC. -
AMENDMENT 2006-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001104184 TERMINATED 1000000414574 ORANGE 2012-12-05 2032-12-28 $ 556.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State