Search icon

V.I.P. BENEFIT SERVICES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: V.I.P. BENEFIT SERVICES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.I.P. BENEFIT SERVICES OF AMERICA, 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: 27 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: P15000008710
FEI/EIN Number 47-2924714

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

Address: 301 E. Ocean Ave, Suite 1, LAKE WORTH, FL, 33460, US
Mail Address: 301 E Ocean Ave, Suite 1, LAKE WORTH, FL, 33462, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBRIN SONJA President 301 E. Ocean ave, LAKE WORTH, FL, 33462
KOBRIN SONJA Agent 301 E Ocean Ave, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 301 E. Ocean Ave, Suite 1, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2017-04-06 301 E. Ocean Ave, Suite 1, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 301 E Ocean Ave, Suite 1, LAKE WORTH, FL 33462 -

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
Domestic Profit 2015-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State