Search icon

V.O., INC. - Florida Company Profile

Company Details

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

V.O., 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000024248
FEI/EIN Number 593394891

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

Address: 201 LIVE OAK CT., LAKE MARY, FL, 32746, US
Mail Address: 201 LIVE OAK CT., LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHBERG RON President 516 NE 8TH AVE, GAINESVILLE, FL, 32609
ROTHBERG RON Secretary 516 NE 8TH AVE, GAINESVILLE, FL, 32609
ROTHBERG RON Treasurer 516 NE 8TH AVE, GAINESVILLE, FL, 32609
ROTHBERG RON Director 516 NE 8TH AVE, GAINESVILLE, FL, 32609
HAYTER JOHN F Agent 704 NORTHEAST FIRST STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-07 201 LIVE OAK CT., LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2001-02-07 201 LIVE OAK CT., LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-04
DOCUMENTS PRIOR TO 1997 1996-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State