Search icon

VJC HOLDINGS, CORP. - Florida Company Profile

Company Details

Entity Name: VJC HOLDINGS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VJC HOLDINGS, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: P16000033797
FEI/EIN Number 81-2286613

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

Address: 6 COCONUT COURT, HOMOSASSA, FL, 34446, US
Mail Address: 815 White Oak Court, Lake Hopatcong, NJ, 07849, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Parisi Marie President 815 White Oak Court, Lake Hopatcong, NJ, 07849

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-03 6 COCONUT COURT, HOMOSASSA, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 6 COCONUT COURT, HOMOSASSA, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-22 1200 S Pine Island Rd, Plantation, FL 33324 -
REINSTATEMENT 2020-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-22 C T Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-01 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-09-22
Amendment 2018-08-01
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State