Search icon

VOS FARMS, INC. - Florida Company Profile

Company Details

Entity Name: VOS FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOS FARMS, 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000034334
FEI/EIN Number 272419729

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

Address: 6329 PARK LANE EAST, LAKE WORTH, FL, 33449, US
Mail Address: 6329 PARK LANE EAST, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOS SARAH K President 6329 PARK LANE EAST, LAKE WORTH, FL, 33449
VOS SARAH K Treasurer 6329 PARK LANE EAST, LAKE WORTH, FL, 33449
VOS DAVID Secretary 6329 PARK LANE EAST, LAKE WORTH, FL, 33449
VOS SARAH K Director 6329 PARK LANE EAST, LAKE WORTH, FL, 33449
KEAVENY JOHN Agent 6329 PARK LANE EAST, LAKE WORTH, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041579 TROPICALS 2000 EXPIRED 2010-05-11 2015-12-31 - 6329 PARK LANE EAST, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-19
Domestic Profit 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State