Search icon

VICKY & ANGEL & JESSIE INC - Florida Company Profile

Company Details

Entity Name: VICKY & ANGEL & JESSIE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKY & ANGEL & JESSIE 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: 25 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000029831
FEI/EIN Number 45-1260237

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

Address: 5408 W ATLANTIC BLVD, MARGATE, FL, 33063
Mail Address: 5408 W ATLANTIC BLVD, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN VI V President 5408 W ATLANTIC BLVD, MARGATE, FL, 33063
NGUYEN HIEN THI Vice President 218 VIA D ESTE APT#1306, DELRAY BEACH, FL, 33445
NGUYEN VI V Agent 5408 W ATLANTIC BLVD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111135 PHO EXPIRED 2014-11-03 2019-12-31 - 5408 W ATLANTIC BLVD, MARGATE, FL, 33063
G11000072233 ATLANTIC PALACE EXPIRED 2011-07-19 2016-12-31 - 5408 W ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-08-03 - -
AMENDMENT 2012-02-10 - -
REGISTERED AGENT NAME CHANGED 2012-02-10 NGUYEN, VI V -
AMENDMENT 2011-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001100687 TERMINATED 1000000406404 BROWARD 2012-12-19 2032-12-28 $ 999.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2015-08-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2012-02-10
Off/Dir Resignation 2012-02-10
Amendment 2011-08-10
Domestic Profit 2011-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State