Search icon

VMF SOLUTIONS INC.

Company Details

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

Agent

Name Role Address
MARTINEZ VICTOR M Agent 3516 HARLEQUIN DR., ST. CLOUD, FL, 34772

President

Name Role Address
MARTINEZ VICTOR M President 3516 HARLEQUIN DR., ST. CLOUD, FL, 34772

Fictitious Names

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-08-26 5449 SOUTH SEMORAN BLVD., STE. 232, ORLANDO, FL 32822 No data

Debts

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

Documents

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