Entity Name: | VSS FINANCIAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VSS FINANCIAL CORP. 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 Apr 1997 (28 years ago) |
Date of dissolution: | 20 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2017 (7 years ago) |
Document Number: | P97000039402 |
FEI/EIN Number |
650779373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 73 UNION SQUARE, SOMERVILLE, MA, 02143 |
Mail Address: | 73 UNION SQUARE, SOMERVILLE, MA, 02143 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roop Kim | President | 73 UNION SQUARE, SOMERVILLE, MA, 02143 |
FOSTER SEAN | Agent | 10401 EDGE RIDGE PLACE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-20 | - | - |
AMENDMENT AND NAME CHANGE | 2016-12-20 | VSS FINANCIAL CORP. | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-24 | 10401 EDGE RIDGE PLACE, TAMPA, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-24 | 73 UNION SQUARE, SOMERVILLE, MA 02143 | - |
CHANGE OF MAILING ADDRESS | 2003-03-24 | 73 UNION SQUARE, SOMERVILLE, MA 02143 | - |
REGISTERED AGENT NAME CHANGED | 2001-11-06 | FOSTER, SEAN | - |
REINSTATEMENT | 2001-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2017-10-20 |
ANNUAL REPORT | 2017-01-09 |
Amendment and Name Change | 2016-12-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-01-09 |
ANNUAL REPORT | 2010-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State