Search icon

VG TRANSPORT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: VG TRANSPORT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VG TRANSPORT SERVICES, 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: 30 Mar 2017 (8 years ago)
Date of dissolution: 01 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: P17000029512
FEI/EIN Number 82-0998522

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

Address: 550 Chapel Trace Dr., ORLANDO, FL, 32807, US
Mail Address: 550 Chapel Trace Dr., ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Wayne President 550 Chapel Trace Dr., ORLANDO, FL, 32807
Gonzalez Wayne Agent 550 Chapel Trace Dr., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 550 Chapel Trace Dr., APT 106, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2022-01-24 550 Chapel Trace Dr., APT 106, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Gonzalez, Wayne -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 550 Chapel Trace Dr., APT 106, ORLANDO, FL 32807 -
AMENDMENT 2020-07-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-01
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-07
ANNUAL REPORT 2021-01-30
Amendment 2020-07-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-15
Domestic Profit 2017-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State