Search icon

V AND M GROUND MASTERS INC - Florida Company Profile

Company Details

Entity Name: V AND M GROUND MASTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V AND M GROUND MASTERS 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P13000003245
FEI/EIN Number 461774206

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

Address: 3805 CORRIGAN CT, WEST PALM BEACH, FL, 33461, US
Mail Address: PO Box 6145, LAKE WORTH, FL, 33466, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Vasquez Martin Owne PO Box 6145, LAKE WORTH, FL, 33466
ACOSTA MARTIN Agent 3805 CORRIGAN CT, WEST PALM BEACH, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 3805 CORRIGAN CT, WEST PALM BEACH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 3805 CORRIGAN CT, WEST PALM BEACH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2019-03-19 ACOSTA, MARTIN -
AMENDMENT 2016-02-11 - -
CHANGE OF MAILING ADDRESS 2015-07-01 3805 CORRIGAN CT, WEST PALM BEACH, FL 33461 -
AMENDMENT 2014-10-01 - -
AMENDMENT 2013-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000275309 ACTIVE 50-2019-SC-014556-XXXX-SB PALM BEACH COUNTY 2019-11-07 2026-06-08 $2810 BLANCA GOMEZ, 4675 WEYMOUNTH RD, 2, LAKE WORTH FL 33461
J18000542761 TERMINATED 1000000787054 PALM BEACH 2018-06-20 2038-08-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-19
Amendment 2016-02-11
AMENDED ANNUAL REPORT 2015-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State