Entity Name: | VJO STRATEGIC MEDICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VJO STRATEGIC MEDICAL SOLUTIONS, 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: | 21 Sep 2010 (14 years ago) |
Document Number: | P10000077331 |
FEI/EIN Number |
273505692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5263 Buck Street, the villages, FL, 32163, US |
Mail Address: | 5263 Buck Street, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORKIS JOHN S | President | 5263 Buck Street, THE VILLAGES, FL, 32163 |
Hancock VIRGINIA | Vice President | 225 Cheeseburger Drive, Daytona Beach, FL, 32124 |
ORKIS JOHN S | Agent | 5263 Buck Street, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 5263 Buck Street, the villages, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 5263 Buck Street, the villages, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 5263 Buck Street, THE VILLAGES, FL 32163 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State