Search icon

V.K. INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: V.K. INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.K. INDUSTRIES, 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: 01 Dec 1997 (27 years ago)
Date of dissolution: 17 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: P97000101683
FEI/EIN Number 650801187

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

Mail Address: PO Box 133427, HIALEAH, FL, 33013-3427, US
Address: 3740 NW 78th Street, Miami, FL, 33147-4463, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT VINCENT President 3740 NW 78th Street, Miami, FL, 331474463
MCKNIGHT VINCENT Director 3740 NW 78th Street, Miami, FL, 331474463
Baitinger David Director PO Box 133427, HIALEAH, FL, 330133427
MCKNIGHT VINCENT Agent 3740 NW 78th Street, Miami, FL, 331474463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131978 V.K. TOOL & DIE EXPIRED 2015-12-30 2020-12-31 - 3740 NW 78TH STREET UNIT 4, HIALEAH, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-17 - -
REINSTATEMENT 2019-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-06 3740 NW 78th Street, Unit 4, Miami, FL 33147-4463 -
REINSTATEMENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-06 3740 NW 78th Street, Unit 4, Miami, FL 33147-4463 -
CHANGE OF MAILING ADDRESS 2017-11-06 3740 NW 78th Street, Unit 4, Miami, FL 33147-4463 -
REGISTERED AGENT NAME CHANGED 2017-11-06 MCKNIGHT, VINCENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2014-04-30 V.K. INDUSTRIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001279265 TERMINATED 1000000518651 DADE 2013-08-02 2033-08-16 $ 5,946.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001339051 TERMINATED 1000000519522 DADE 2013-08-02 2023-09-05 $ 818.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-17
REINSTATEMENT 2019-05-20
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
Name Change 2014-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-05-30
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State