Search icon

NGOC VY INC - Florida Company Profile

Company Details

Entity Name: NGOC VY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NGOC VY 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000077522
FEI/EIN Number 270961347

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

Address: 840 NORTH BROADWAY AVE, BARTOW, FL, 33830, US
Mail Address: 827 SUMMER GLEN DRIVE, WINTER HAVEN, FL, 33880, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN DUNG T President 827 SUMMER GLEN DRIVE, WINTER HAVEN, FL, 33880
NGUYEN DUNG T Director 827 SUMMER GLEN DRIVE, WINTER HAVEN, FL, 33880
NGUYEN DUNG T Agent 827 SUMMER GLEN DRIVE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168694 HOLLYWOOD NAIL AND SPA EXPIRED 2009-10-26 2014-12-31 - 827 SUMMER GLEN DRIVE, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-08 - -
REGISTERED AGENT NAME CHANGED 2017-04-08 NGUYEN, DUNG T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-04-08
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State