Search icon

VMM ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VMM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMM ENTERPRISES, 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: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000025908
FEI/EIN Number 593437563

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

Address: 1620 N. Hercules Ave, Clearwater, FL, 33765, US
Mail Address: 2266 Gulf to Bay Blvd, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wray Donna LDCA Director 2266 Gulf to Bay Blvd, Clearwater, FL, 33765
Wray Donna LDCA Agent 2266 Gulf to Bay Blvd, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2266 Gulf to Bay Blvd, 342, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2021-04-30 1620 N. Hercules Ave, Ste G, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Wray, Donna Lee, DCA -
CHANGE OF PRINCIPAL ADDRESS 2019-02-16 1620 N. Hercules Ave, Ste G, Clearwater, FL 33765 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000907310 TERMINATED 8:14-MC-00048-JDW-EAJ MIDDLE DISTRICT OF FLORIDA 2014-06-25 2019-09-23 $125,000.00 JOHN R. ROBERTS, TRUSTEE, IN RE: RUTH ELAINE GALTIERI, 2744 COLOMA STREET, PLACERVILLE, CA 95667
J08000447848 LAPSED 2008-9421-CI-7 CIRCUIT COURT PINELLAS COUNTY 2008-11-18 2013-12-30 $12,865.75 MARCY L. COSTA, 828 CARRIAGE ROAD, PITTSBURGH, PA 15220

Documents

Name Date
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State