Search icon

V & F EVENT SUPPORT INC - Florida Company Profile

Company Details

Entity Name: V & F EVENT SUPPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & F EVENT SUPPORT 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000014667
FEI/EIN Number 81-1521748

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

Address: 8879 Thumbwood Circle #B, Boynton Beach, FL, 33436, US
Mail Address: 8879 Thumbwood Circle #B, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICUNA FAVIANA Agent 8879 Thumbwood Circle #B, Boynton Beach, FL, 33436
VICUNA FAVIANA President 8879 THUMBWOOD CIRCLE #B, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 8879 Thumbwood Circle #B, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2019-03-07 8879 Thumbwood Circle #B, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 8879 Thumbwood Circle #B, Boynton Beach, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State