Search icon

V J'S HOSPITALITY,INC. - Florida Company Profile

Company Details

Entity Name: V J'S HOSPITALITY,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V J'S HOSPITALITY,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: 29 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000079533
FEI/EIN Number 273546383

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

Address: 1666 South Hermitage, fort myers, FL, 33919, US
Mail Address: 1666 South Hermitage rd, fort myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA VANDER President 1666 South hermitage rd., fort meyrs, FL, 33919
OLIVEIRA JANE Vice President 1666 South hermitage rd., fort meyrs, FL, 33919
OLIVEIRA VANDER D Agent 1666 South Hermitage rd, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094185 VJ'S HOSPITALITY INC DBA; POPZ RED BONES EXPIRED 2015-09-14 2020-12-31 - 2137 N. COURTENAY PKY 36/37, MERRITT ISLAND, FL, 32953
G14000082336 BREEZEWAY GRILLE EXPIRED 2014-08-11 2019-12-31 - 20 BREVARD AVE., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 1666 South Hermitage, fort myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2018-04-26 1666 South Hermitage, fort myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1666 South Hermitage rd, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2017-04-28 OLIVEIRA, VANDER D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001638338 TERMINATED 1000000544324 LEE 2013-10-03 2033-11-07 $ 3,989.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001212738 TERMINATED 1000000519680 LEE 2013-07-30 2033-08-02 $ 4,350.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State