Search icon

VIRIDIAN KEY CORP - Florida Company Profile

Company Details

Entity Name: VIRIDIAN KEY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRIDIAN KEY CORP 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: 09 Feb 2010 (15 years ago)
Document Number: P10000012019
FEI/EIN Number 30-0718800

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

Address: 7234 DEEGAN ST, ENGLEWOOD, FL, 34224, US
Mail Address: 7234 DEEGAN ST, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVITZ ERNEST G President 7234 Deegan St, Englewood, FL, 34224
OVITZ LINDA J Vice President 7234 Deegan St, Englewood, FL, 34224
OVITZ ERNEST G Agent 7234 DEEGAN ST., ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154320 ARTS AND CRAFTS OF ENGLEWOOD ACTIVE 2021-11-18 2026-12-31 - 7234 DEEGAN ST, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-10-28 7234 DEEGAN ST., ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 7234 DEEGAN ST, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2016-10-26 7234 DEEGAN ST, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2014-04-18 OVITZ, ERNEST G -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-16
Reg. Agent Change 2016-10-28
ANNUAL REPORT 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State