Entity Name: | VCG ACQUISITION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VCG ACQUISITION 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: | 29 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000102099 |
FEI/EIN Number |
320360034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 SE 1ST STREET, DELRAY BEACH, FL, 33483 |
Mail Address: | 407 SE 1ST STREET, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UDERITZ DONALD | Director | 407 SE 1ST STREET, DELRAY BEACH, FL, 33483 |
UDERITZ DONALD | President | 407 SE 1ST STREET, DELRAY BEACH, FL, 33483 |
MILLER ANDREA | Secretary | 407 SE 1ST STREET, DELRAY BEACH, FL, 33483 |
Cook Sadorf Law | Agent | 1744 N. Belcher Rd., Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Cook Sadorf Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 1744 N. Belcher Rd., Suite 150, Clearwater, FL 33765 | - |
REINSTATEMENT | 2014-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-11-14 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State