Entity Name: | V & E TRANSPORTATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V & E TRANSPORTATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2017 (8 years ago) |
Document Number: | P14000015580 |
FEI/EIN Number |
35-2495778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 N BETTY LN, CLEARWATER, FL, 33755, US |
Mail Address: | 115 N BETTY LN, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUKHIMCHUK VIKTOR | Vice President | 115 N BETTY LN, CLEARWATER, FL, 33755 |
YUKHIMCHUK VIKTOR | Agent | 115 N BETTY LN, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-08 | YUKHIMCHUK, VIKTOR | - |
AMENDMENT | 2017-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 115 N BETTY LN, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 115 N BETTY LN, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 115 N BETTY LN, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-30 |
Amendment | 2017-07-30 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State