Search icon

V & T GROUP OF TAMPA INC. - Florida Company Profile

Company Details

Entity Name: V & T GROUP OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & T GROUP OF TAMPA 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: 01 Apr 2009 (16 years ago)
Document Number: P09000029674
FEI/EIN Number 264501256

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

Address: 19045 -19047 NORTH DALE MABRY, LUTZ, FL, 33548, US
Mail Address: PO BOX 2546, Gilbert, AZ, 85299, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pham Vi T Chief Executive Officer PO BOX 2546, Gilbert, AZ, 85299
VU CHUONG D Agent 6023 Sheldon Road, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 6023 Sheldon Road, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-03-09 19045 -19047 NORTH DALE MABRY, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 19045 -19047 NORTH DALE MABRY, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2011-01-24 VU, CHUONG D -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State