Search icon

V AUTO PERFORMANCE, INC. - Florida Company Profile

Company Details

Entity Name: V AUTO PERFORMANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V AUTO PERFORMANCE, 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: 08 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: P10000056821
FEI/EIN Number 273000995

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

Address: 2561 SOUTH STREET, FORT MYERS, FL, 33901, US
Mail Address: 2561 SOUTH STREET, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSUE E President 2561 SOUTH STREET, FORT MYERS, FL, 33901
MIROSLAV BLAGOJEVIC Vice President 1930 BALD EAGLE DR., NAPLES, FL, 34105
GONZALEZ JOSUE E Agent 2561 SOUTH STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT 2018-01-04 - -
AMENDMENT 2017-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-29 2561 SOUTH STREET, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-01-29 2561 SOUTH STREET, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2017-01-29 GONZALEZ, JOSUE E -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 2561 SOUTH STREET, FORT MYERS, FL 33901 -
AMENDMENT 2016-10-21 - -
AMENDMENT 2016-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
Amendment 2018-01-04
Amendment 2017-05-30
ANNUAL REPORT 2017-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State