Search icon

VMA MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: VMA MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMA MANAGEMENT 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: 10 Sep 2007 (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: P07000101614
FEI/EIN Number 331205595

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

Address: 2112 SPICE AVE, ORLANDO, FL, 32837
Mail Address: 2112 SPICE AVE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS VARINA MARI President 2112 SPICE AVE, ORLANDO, FL, 32837
ANDREWS VARINA MARI Secretary 2112 SPICE AVE, ORLANDO, FL, 32837
ANDREWS VARINA MARI Treasurer 2112 SPICE AVE, ORLANDO, FL, 32837
STROUD BARBARA Vice President 5432 55TH AVE N, ST PETERSBURG, FL, 33709
ANDREWS VARINA MARI Agent 2112 SPICE AVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-04 2112 SPICE AVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2009-09-04 2112 SPICE AVE, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-04 2112 SPICE AVE, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000541628 TERMINATED 1000000226782 ORANGE 2011-08-01 2031-08-24 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-09-04
ANNUAL REPORT 2008-09-02
Domestic Profit 2007-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State