VO SUPPORT COORDINATION SERVICE, INC. - Florida Company Profile

Entity Name: | VO SUPPORT COORDINATION SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VO SUPPORT COORDINATION SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (3 years ago) |
Document Number: | P06000060098 |
FEI/EIN Number |
204788314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 NW 153rd ST Suite 178, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6001 NW 153rd ST Suite 178, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVER VERONICA P | President | 255 NW 194TH TERRACE, MIAMI, FL, 33169 |
OLIVER VERONICA P | Agent | 255 NW 194TH TERRACE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-12-13 | 6001 NW 153rd ST Suite 178, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 255 NW 194TH TERRACE, MIAMI, FL 33169 | - |
REINSTATEMENT | 2019-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | OLIVER, VERONICA P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 6001 NW 153rd ST Suite 178, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000778407 | TERMINATED | 1000000804819 | MIAMI-DADE | 2018-11-26 | 2028-11-28 | $ 661.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-06-15 |
ANNUAL REPORT | 2015-01-21 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State