Search icon

V P HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: V P HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Aug 1988 (37 years ago)
Date of dissolution: 18 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: P20447
FEI/EIN Number NOT APPLICABLE

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 Nor, Beverly Hills, CA, 90210, US
Address: 805 Executive Center Drive West #100, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Walloch Dawn Mari Assi c/o Platinum Equity Advisors, LLC, 360 Nor, Beverly Hills, CA, 90210
Maroldi Justin Aaron Assi c/o Platinum Equity Advisors, LLC, 360 Nor, Beverly Hills, CA, 90210
Kalawski Eva Monica Assi c/o Platinum Equity Advisors, LLC, 360 Nor, Beverly Hills, CA, 90210
Sigler Mary Ann Vice President c/o Platinum Equity Advisors, LLC, 360 Nor, Beverly Hills, CA, 90210
Velasco Barbara Secretary c/o Platinum Equity Advisors, LLC, 360 Nor, Beverly Hills, CA, 90210
Biasini Matthew Chief Financial Officer 805 Executive Center Drive West #100, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 805 Executive Center Drive West #100, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-05-31 805 Executive Center Drive West #100, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2017-01-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2022-02-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2017-01-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State