Search icon

VSM PAINTING, INC - Florida Company Profile

Company Details

Entity Name: VSM PAINTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VSM PAINTING, 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: 02 Dec 2010 (14 years ago)
Date of dissolution: 14 Feb 2025 (2 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Feb 2025 (2 months ago)
Document Number: P10000098089
FEI/EIN Number 274019149

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

Address: 2220 COUNTY ROAD 210 WEST, SUITE 108-316, ST. JOHNS, FL, 32259
Mail Address: 2220 COUNTY ROAD 210 WEST, SUITE 108-316, ST. JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moeakiola Vincent P Othe 14358 Millhopper Rd, Jacksonville, FL, 32258
Moeakiola Dina M President 14358 Millhopper Rd, Jacksonville, FL, 32258
Reese James Agent 1201 3rd St N, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1201 3rd St N, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Reese, James -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000313460 ACTIVE GV19007198-00 DISTRICT COURT OF VIRGINIA 2019-05-21 2028-07-06 $14,653.75 KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NEW YORK 10036
J17000094807 TERMINATED 1000000734848 ST JOHNS 2017-02-10 2027-02-16 $ 784.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-04-08
AMENDED ANNUAL REPORT 2013-09-25
REINSTATEMENT 2013-08-23
REINSTATEMENT 2011-10-05
Amendment 2011-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State