Search icon

VH AUTOMOTIVE WHOLESALE, INC. - Florida Company Profile

Company Details

Entity Name: VH AUTOMOTIVE WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VH AUTOMOTIVE WHOLESALE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Feb 2009 (16 years ago)
Document Number: P94000025025
FEI/EIN Number 59-3230860

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

Address: 13211 treaty road, spring hill, FL 34610
Mail Address: 13211 treaty road, spring hill, FL 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR, HAND Agent 13211 treaty road, spring hill, FL 34610
HAND, VICTOR JPRES. President 13211 treaty road, spring hill, FL 34610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 13211 treaty road, spring hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2021-02-27 13211 treaty road, spring hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 13211 treaty road, spring hill, FL 34610 -
REGISTERED AGENT NAME CHANGED 2011-03-08 VICTOR, HAND -
CANCEL ADM DISS/REV 2009-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State