Search icon

VVV EXPRESS, INC - Florida Company Profile

Company Details

Entity Name: VVV EXPRESS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VVV EXPRESS, 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000084510
FEI/EIN Number 47-2192124

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

Address: 31790 US HIGHWAY 19 N, UNIT 63, PALM HARBOR, FL, 34684, US
Mail Address: 3862 Woodlake Cir, UNIT 169, Palm Harbor FL, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINICENCO VEACESLAV President 31790 US HIGHWAY 19 N, PALM HARBOR, FL, 34684
VINICENCO VEACESLAV Agent 31790 US HIGHWAY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 31790 US HIGHWAY 19 N, UNIT 63, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 31790 US HIGHWAY 19 N, UNIT 63, PALM HARBOR, FL 34684 -
NAME CHANGE AMENDMENT 2015-02-03 VVV EXPRESS, INC -
AMENDMENT 2015-01-08 - -
REGISTERED AGENT NAME CHANGED 2014-12-24 VINICENCO, VEACESLAV -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-21
Amendment 2015-01-08
Reg. Agent Change 2014-12-24
Domestic Profit 2014-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State