Search icon

V-K SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: V-K SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V-K SYSTEMS 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: 30 Oct 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000090033
FEI/EIN Number 454801414

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

Address: 5405 WILSHIRE BLVD, SUITE 293, LOS ANGELES, CA, 90036, US
Mail Address: 5405 WILSHIRE BLVD, SUITE 293, LOS ANGELES, CA, 90036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER CATHY Chief Executive Officer 5405 WILSHIRE BLVD., STE 293, LOS ANGELES, CA, 90036
DAVIS LAWRENCE Agent 201 BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 5405 WILSHIRE BLVD, SUITE 293, LOS ANGELES, CA 90036 -
CHANGE OF MAILING ADDRESS 2012-05-01 5405 WILSHIRE BLVD, SUITE 293, LOS ANGELES, CA 90036 -
CANCEL ADM DISS/REV 2009-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-17 201 BISCAYNE BOULEVARD, SUITE 28B, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-07-17 DAVIS, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-10-12
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-12-07
REINSTATEMENT 2009-07-17
ANNUAL REPORT 2007-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State