Search icon

VAID HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: VAID HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAID HOLDINGS, 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: 16 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000107432
FEI/EIN Number 205391291

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

Address: 10116 VINEYARD LK RD E, JACKSONVILLE, 32256, UN
Mail Address: 10116 VINEYARD LK RD E, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAID BEENA Director 10116 VINEYARD LK RD E, JACKSONVILLE, FL, 32256
VAID JAGAN Director 10116 VINEYARD LK RD E, JACKSONVILLE, FL, 32256
NULAND CHRISTOPHER L Agent 1000 RIVERSIDE AVE STE 115, JACKSONVILLE, FL, 32204
VAID ROHIT Director 10116 VINEYARD LK RD E, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10116 VINEYARD LK RD E, JACKSONVILLE 32256 UN -
CHANGE OF MAILING ADDRESS 2019-04-30 10116 VINEYARD LK RD E, JACKSONVILLE 32256 UN -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State