Search icon

V3 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: V3 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V3 ENTERPRISES, 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: 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: 26 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P19000018516
FEI/EIN Number 32-0595568

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

Address: 3704 W Platt St, Tampa, FL, 33609, US
Mail Address: 3704 W Platt St, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY ALECIA M President 3704 W PLATT, TAMPA, FL, 33609
TREROTOLA NICHOLAS M Vice President 4301 WEST NASSAU STREET, TAMPA, FL, 33607
DEGINA ANTHONY MJR Vice President 201 DRIFTWOOD LANE, LARGO, FL, 33770
Staley Alecia Agent 534 4TH AVE S, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3704 W Platt St, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-04-20 3704 W Platt St, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Staley, Alecia -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 534 4TH AVE S, Unit 2E, St Petersburg, FL 33701 -
AMENDMENT 2020-03-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
Reg. Agent Resignation 2021-01-21
Off/Dir Resignation 2021-01-21
Amendment 2020-03-09
ANNUAL REPORT 2020-01-23
Domestic Profit 2019-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State