Search icon

VSS FINANCIAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Roop Kim President 73 UNION SQUARE, SOMERVILLE, MA, 02143
FOSTER SEAN Agent 10401 EDGE RIDGE PLACE, TAMPA, FL, 33626

Events

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 - -

Documents

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