Search icon

TUDOR VSS, INC. - Florida Company Profile

Company Details

Entity Name: TUDOR VSS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUDOR VSS, 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: 09 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P14000050518
FEI/EIN Number 47-1094266

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

Address: 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746, US
Mail Address: 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUDOR MARK President 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746
Cipparone & Cipparone, P.A. Agent 1525 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-12-11 TUDOR VSS, INC. -
REINSTATEMENT 2019-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-05 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 1525 International Parkway, Suite 1071, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-12-05 1540 INTERNATIONAL PARKWAY, 2000, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-12-05 Cipparone & Cipparone, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-11
Name Change 2019-12-11
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State