Search icon

VIVALCO HOMES GROUP ,INC. - Florida Company Profile

Company Details

Entity Name: VIVALCO HOMES GROUP ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVALCO HOMES 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: 30 Apr 2007 (18 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: P07000052192
FEI/EIN Number NOT APPLICABLE

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

Address: 4417 13th st, St. Cloud, FL, 34769, US
Mail Address: 4417 13th st, St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKLE GUSTAVO A President 4417 13th st, St. Cloud, FL, 34769
BURKLE MERY M Agent 4630 S Kirkman Rd, Miami Lakes, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4417 13th st, St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-04-09 4417 13th st, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-04-09 BURKLE, MERY M -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4630 S Kirkman Rd, 154, Miami Lakes, FL 32811 -
AMENDMENT 2015-06-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2016-01-17
Amendment 2015-06-10
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State