Search icon

STEVE VIGIL & SANDRA NG, P.A. - Florida Company Profile

Company Details

Entity Name: STEVE VIGIL & SANDRA NG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE VIGIL & SANDRA NG, P.A. 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P97000049481
FEI/EIN Number 593449294

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

Address: 16604 LAKE HEATHER DR., TAMPA, FL, 33618
Mail Address: 16604 LAKE HEATHER DR., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGIL STEVE Director 16604 LAKE HEATHER DR., TAMPA, FL, 33618
VIGIL SANDRA Director 16604 LAKE HEATHER DR., TAMPA, FL, 33618
WATKINS CARL T Agent 5103 MEMORIAL HIGHWAY, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 16604 LAKE HEATHER DR., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2003-01-16 16604 LAKE HEATHER DR., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 5103 MEMORIAL HIGHWAY, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State