Search icon

THE VIP ROOM SALON & SPA INC - Florida Company Profile

Company Details

Entity Name: THE VIP ROOM SALON & SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VIP ROOM SALON & SPA 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: 19 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: P10000094820
FEI/EIN Number 274002921

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

Address: 3339 NE 32ND ST, FT LAUDERDALE, FL, 33308, US
Mail Address: 3339 NE 32ND ST, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINOCO FERNANDO D Director 3339 NE 32ND ST, FT LAUDERDALE, FL, 33308
TINOCO FERNANDO D Agent 3339 NE 32ND ST, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-08 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 TINOCO, FERNANDO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 3339 NE 32ND ST, FT LAUDERDALE, FL 33308 -
REINSTATEMENT 2014-11-17 - -
CHANGE OF MAILING ADDRESS 2014-11-17 3339 NE 32ND ST, FT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-01
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State