Search icon

VMS BUILDERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VMS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VMS BUILDERS, 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: 06 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000041469
FEI/EIN Number 593575980

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

Address: 189 SOUTH ORANGE AVE, SUITE 1520B, ORLANDO, FL, 32801
Mail Address: 189 SOUTH ORANGE AVE, SUITE 1520B, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VMS BUILDERS, INC., ALABAMA 000-923-196 ALABAMA

Key Officers & Management

Name Role Address
DELISLE STEVEN A Director 189 SOUTH ORANGE AVE SUITE 1520B, ORLANDO, FL, 32801
DELISLE STEVEN A Agent 189 SOUTH ORANGE AVE SUITE 1520B, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-04 189 SOUTH ORANGE AVE, SUITE 1520B, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-06-04 189 SOUTH ORANGE AVE, SUITE 1520B, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 189 SOUTH ORANGE AVE SUITE 1520B, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 1999-06-14 DELISLE, STEVEN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000149279 LAPSED 08-CC-3577 ORANGE COUNTY COURT 2008-04-30 2013-05-05 $9567.38 SIMPLEXGRINNELL LP, 10550 COMMERCE PARKWAY, MIRMAR, FL 33025
J08000162454 LAPSED COCE 08-03168 BROWARD COUNTY COURT 2008-04-29 2013-05-15 $3,722.24 UHEL POLLY ENTERPRISES, INC., 2700 NW 33 STREET, POMPANO BEACH, FL 33069
J08900007602 LAPSED 012007CA003489 ALACHUA CTY CIR CRT 2007-12-27 2013-04-30 $34711.34 CENTRAL FLORIDA DRYWALL, 3307 NE 2ND STREET, GAINSVILLE, FL 32602
J07900016985 LAPSED 07-CA-10209 CIR CRT ORANGE CTY FL 2007-10-23 2012-11-05 $39130.25 JOHN RYAN COMPANY, INC., 149 CAMELOT DRIVE, PLYMOUTH, MA 02360
J07900017382 LAPSED 2007-CA-3800 9TH JUD CIR CRT ORANGE CTY FL 2007-09-04 2012-11-13 $23563.18 FOOTE STEEL CORPORATION, 6635 EDGEWATER DRIVE, ORLANDO, FL 32810
J07900015912 LAPSED 07-CC-6747 CTY CTY IN ORANGE CTY FL 2007-08-28 2012-10-17 $14407.70 ALLSOUTH PAINTING & WALLCOVERING, 1059 TRAID COURT #12, MARIETTA, GA 30062
J07000090616 LAPSED 06-002362 (08) BROWARD CIRCUIT COURT 2007-03-26 2012-04-02 $9,015.61 TWS FABRICATORS, INC., 2350 SW 57TH WAY, HOLLYWOOD, FL, 33023
J07000074677 LAPSED 05-015459 CACE 17TH JUDICIAL CIRCUIT BROWARD 2007-03-19 2012-03-19 $29,240.00 GLOBE PLUMBING COMPANY, INC., 989 NW 31ST AVENUE, POMPANO BEACH, FL 33069
J07900004249 LAPSED 06-CC-12635 ORANGE COUNTY COURT 2007-02-23 2012-03-19 $7590.43 DAZSER-ORL CORPORATION, 2469 SUNSET POINT RD., SUITE 200, CLEARWATER, FL 33765
J06900017293 LAPSED 2006-CA-002144 MANATEE CTY CIRCUIT COURT 2006-09-27 2011-11-27 $91532.59 BENDERSON PROPERTIES, INC. F/K/A BENDERSON DEVELOMENT, COMPANY, INC., 8441 COOPER CREEK BLVD., UNIVERSITY, FL 34201

Documents

Name Date
REINSTATEMENT 2008-11-24
DEBIT MEMO DISSOLUTION 2008-09-26
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State