Search icon

V & V HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: V & V HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & V HOLDINGS, 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: 13 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000065262
FEI/EIN Number 650442332

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

Address: 1007 NORTH NORTHLAKE DR., HOLLYWOOD, FL, 33019, US
Mail Address: 1007 N NORTH LAKE DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRNJA VLADIMIR Director 1007 N NORTHLAKE DRIVE, HOLLYWOOD, FL, 33319
GRNJA VLASTA Director 1007 N NORTHLAKE DRIVE, HOLLYWOOD, FL, 33319
GRNJA VLADIMIR Agent 1007 N NORTHLAKE DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-09 1007 NORTH NORTHLAKE DR., HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1996-05-09 1007 NORTH NORTHLAKE DR., HOLLYWOOD, FL 33019 -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State