Search icon

V.Z. BERENDS, INC. - Florida Company Profile

Company Details

Entity Name: V.Z. BERENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.Z. BERENDS, 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: 05 Oct 2015 (10 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: P15000082080
FEI/EIN Number 47-5263730

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

Address: 5207 33RD STREET EAST, BRADENTON, FL, 34203, US
Mail Address: 5207 33RD STREET EAST, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO KEN Secretary 5207 33RD STREET EAST, BRADENTON, FL, 34203
BERENDS VICKIE President 5207 33RD STREET EAST, BRADENTON, FL, 34203
BERENDS VICKIE Treasurer 5207 33RD STREET EAST, BRADENTON, FL, 34203
BERENDS VICKIE Director 5207 33RD STREET EAST, BRADENTON, FL, 34203
Berends Vickie Agent 5207 33rd Street East, Bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118281 THE RECIPE BOX EATERY EXPIRED 2014-11-25 2024-12-31 - 5207 33RD ST EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-04-20 - -
REGISTERED AGENT NAME CHANGED 2017-03-12 Berends, Vickie -
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 5207 33rd Street East, Bradenton, FL 34203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000641199 TERMINATED 1000000841740 MANATEE 2019-09-23 2039-09-25 $ 2,810.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000151425 TERMINATED 1000000737291 MANATEE 2017-03-09 2037-03-17 $ 8,841.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000031973 TERMINATED 1000000731679 MANATEE 2017-01-09 2037-01-13 $ 15,078.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2019-06-07
Amendment 2017-04-20
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State