Search icon

VIP TAXI GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VIP TAXI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP TAXI GROUP, 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000143713
FEI/EIN Number 205884203

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

Address: 850674 US HWY 17, YULEE, FL, 32097, US
Mail Address: 850674 US HWY 17, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN W President 850674 US HWY 17, YULEE, FL, 32097
DAVIS JOHN W Secretary 850674 US HWY 17, YULEE, FL, 32097
DAVIS JOHN W Treasurer 850674 US HWY 17, YULEE, FL, 32097
DAVIS JOHN Agent 850674 US HWY 17, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 850674 US HWY 17, YULEE, FL 32097 -
CHANGE OF MAILING ADDRESS 2009-03-05 850674 US HWY 17, YULEE, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 850674 US HWY 17, YULEE, FL 32097 -
REGISTERED AGENT NAME CHANGED 2007-01-24 DAVIS, JOHN -

Documents

Name Date
Off/Dir Resignation 2009-05-19
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-01-24
Domestic Profit 2006-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State