Search icon

VIGOROUS BUSINESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: VIGOROUS BUSINESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VIGOROUS BUSINESS SOLUTIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000006060
FEI/EIN Number 47-2826490

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

Address: 24 NE 2nd Ave, Deerfield Beach, FL 33441
Mail Address: 3322 QUAIL CLOSE, POMPANO BEACH, FL 33064
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULINI, CARISSA Agent 3322 QUAIL CLOSE, POMPANO BEACH, FL 33064
MAULINI, CARISSA President 3322 QUAIL CLOSE, POMPANO BEACH, FL 33064
Maulini, Wilfredo Vice President 3322 Quail Close, Pompano Beach, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025287 LE BEAUTY BAR EXPIRED 2018-02-19 2023-12-31 - 24 NE 2ND AVENUE, DEERFIELD BEACH, FL, 33441
G18000014998 MAULINI MOB DESIGNS EXPIRED 2018-01-26 2023-12-31 - PO BOX 669567, POMPANO BEACH, FL, 33066
G16000041223 MY NAIL BAR EXPIRED 2016-04-23 2021-12-31 - 3322 QUAIL CLOSE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 24 NE 2nd Ave, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20
Domestic Profit 2015-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State