Search icon

V.CIBO INC. - Florida Company Profile

Company Details

Entity Name: V.CIBO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.CIBO 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000014712
FEI/EIN Number 82-4441171

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

Address: 17471 GULF BOULEVARD, REDINGTON SHORES, FL, 33708, US
Mail Address: 17471 GULF BOULEVARD, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRI JONATHAN S President 9954 INISFREE DR., JOHNS CREEK, GA, 30022
AGRI JONATHAN S Treasurer 9954 INISFREE DR., JOHNS CREEK, GA, 30022
AGRI MICHELE Agent 403 BAYSHORE DRIVE, MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 17471 GULF BOULEVARD, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-02-06 17471 GULF BOULEVARD, REDINGTON SHORES, FL 33708 -
AMENDMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 AGRI, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 403 BAYSHORE DRIVE, MADEIRA BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
Amendment 2018-03-20
Domestic Profit 2018-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State