Search icon

VMG PULMONARY AND SLEEP INSTITUTE, PA - Florida Company Profile

Company Details

Entity Name: VMG PULMONARY AND SLEEP INSTITUTE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMG PULMONARY AND SLEEP INSTITUTE, PA 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000036590
FEI/EIN Number 272482414

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

Address: 3365 WEDGEWOOD LANE, THE VILLAGES, FL, 32162, US
Mail Address: 3365 WEDGEWOOD LANE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA MARIVIC President 1507 BUENOS AIRES BOULEVARD, THE VILLAGES, FL, 32159
KRAUCAR NELSON Agent 1507 BUENOS AIRES BOULEVARD, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-20 3365 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2011-04-15 KRAUCAR, NELSON -
AMENDMENT AND NAME CHANGE 2011-04-01 VMG PULMONARY AND SLEEP INSTITUTE, PA -
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 3365 WEDGEWOOD LANE, THE VILLAGES, FL 32162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000767823 TERMINATED 1000000493506 SUMTER 2013-04-11 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000038746 TERMINATED 1000000425726 SUMTER 2012-11-27 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-20
Reg. Agent Change 2011-04-15
Amendment and Name Change 2011-04-01
ADDRESS CHANGE 2010-05-28
Domestic Profit 2010-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State