Entity Name: | VMF SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | P11000005567 |
FEI/EIN Number | 274591801 |
Address: | 5449 SOUTH SEMORAN BLVD., STE. 232, ORLANDO, FL, 32822, US |
Mail Address: | 3516 HARLEQUIN DR., ST. CLOUD, FL, 34772, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ VICTOR M | Agent | 3516 HARLEQUIN DR., ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
MARTINEZ VICTOR M | President | 3516 HARLEQUIN DR., ST. CLOUD, FL, 34772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000115494 | VMF AUTOMOTIVE TRANSPORT & TOWING | EXPIRED | 2014-11-17 | 2019-12-31 | No data | 3516 HARLEQUIN DR., ST. CLOUD, FL, 34772 |
G14000008769 | PERKS & WRIGHTS ASSOCIATES | EXPIRED | 2014-01-25 | 2019-12-31 | No data | 5449 SOUTH SEMORAN BLVD STE 232, ORLANDO, FL, 32822 |
G11000037198 | DOCTOR INTEREST | EXPIRED | 2011-04-15 | 2016-12-31 | No data | 3639 SOUTH SEMORAN BLVD, SUITE 472, ORLANDO, FL, 32822 |
G11000009986 | DEBT SOLUTIONS GROUP | EXPIRED | 2011-01-25 | 2016-12-31 | No data | 5449 S. SEMORAN BLVD, SUITE 232, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-08-26 | 5449 SOUTH SEMORAN BLVD., STE. 232, ORLANDO, FL 32822 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000535751 | ACTIVE | 1000000903643 | ORANGE | 2021-10-07 | 2041-10-20 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State