Search icon

VIRTUOUS B2B INC. - Florida Company Profile

Company Details

Entity Name: VIRTUOUS B2B INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRTUOUS B2B 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 Dec 2017 (7 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: P17000096272
FEI/EIN Number 32-0550628

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

Mail Address: 3458 LAKESHORE DR, TALLAHASSEE, FL, 32312, US
Address: 18 Bartol Street #964, San Francisco, CA, 94133, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORAH DEBABRATA Director #889, 3RD FLOOR,35TH MAIN, 12TH CROSS, BANGALORE, KA, 560078
Nicholas Allan Chief Operating Officer 18 Bartol Street #964, San Francisco, CA, 94133
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 18 Bartol Street #964, San Francisco, CA 94133 -
REGISTERED AGENT NAME CHANGED 2020-10-26 UNIVERSAL REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-26
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-04-08
Domestic Profit 2017-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State