Search icon

V.G. TEXTILE MACHINERY, INC. - Florida Company Profile

Company Details

Entity Name: V.G. TEXTILE MACHINERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

V.G. TEXTILE MACHINERY, 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: 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: 20 Jun 1994 (31 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P94000046814
FEI/EIN Number 59-3264982

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

Address: 837 CARSWELL AVE., HOLLY HILL, FL 32117
Mail Address: 837 CARSWELL AVE., HOLLY HILL, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA, TERESA C Agent 837 CARSWELL AVENUE, HOLLY HILL, FL 32117
GUERRA, VICTOR L Director 2 TORREY PINES COURT, ORMOND BEACH, FL 32174
GUERRA, TERESA C Director 2 TORREY PINES COURT, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
REINSTATEMENT 2011-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-26 837 CARSWELL AVENUE, HOLLY HILL, FL 32117 -
CANCEL ADM DISS/REV 2005-08-26 - -
CHANGE OF MAILING ADDRESS 2005-08-26 837 CARSWELL AVE., HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2005-08-26 GUERRA, TERESA C -
CHANGE OF PRINCIPAL ADDRESS 2005-08-26 837 CARSWELL AVE., HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1994-09-12 V.G. TEXTILE MACHINERY, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State