Entity Name: | VKO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VKO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Oct 1997 (27 years ago) |
Document Number: | P97000092904 |
FEI/EIN Number |
133983113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 PARK AVENUE, 9A, NEW YORK, NY, 10022, US |
Mail Address: | 33-01 Vernon Blvd, Long Island City, NY, 11106, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUS VALERIE | Director | 510 PARK AVE. APT. 9A, NEW YORK, NY, 10022 |
KRAUS VALERIE | President | 510 PARK AVE. APT. 9A, NEW YORK, NY, 10022 |
KRAUS VALERIE | Secretary | 510 PARK AVE. APT. 9A, NEW YORK, NY, 10022 |
KRAUS VALERIE | Treasurer | 510 PARK AVE. APT. 9A, NEW YORK, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-11 | 510 PARK AVENUE, 9A, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2023-01-11 | 510 PARK AVENUE, 9A, NEW YORK, NY 10022 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State