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