Entity Name: | V.S.P. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V.S.P. 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: | 26 May 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P99000047870 |
FEI/EIN Number |
650923650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 WASHINGTON AV, MIAMI BEACH, FL, 33139 |
Mail Address: | 419 WASHINGTON AV, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRELLA VIVIEN S | President | 419 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
NOUEL VIVIEN J | Secretary | 1865 BRICKELL AV. APT. A1614, MIAMI, FL, 33129 |
BRITO GEORGE | Agent | 407 LINCOLN RD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-22 | 419 WASHINGTON AV, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2005-07-22 | 419 WASHINGTON AV, MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2005-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-19 | 407 LINCOLN RD, #5-B, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-19 | BRITO, GEORGE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000192794 | LAPSED | 04-7939-CA-21 | MIAMI-DADE COUNTY CIRCUIT COUR | 2006-08-09 | 2011-08-24 | $17,988.96 | DON L LEASING FLORIDA LLC, 3250 NW 23RD AVE, SUITE #O-0-100, POMPANO BEACH, FL 33069 |
J23000280370 | ACTIVE | 04-17939-CA-21 | MIAMI-DADE CLERK OF COURT CIRC | 2006-08-09 | 2028-06-20 | $17,988.96 | DON L. LEASING FLORIDA, L.L.C., 3250 NW 23RD AVE, #O-100, POMPANO BCH, FL, 33069 |
J02000303572 | LAPSED | 01-8293 SP 05 (06) | MIAMI-DADE COUNTY | 2001-09-14 | 2007-07-31 | $3,427.33 | AMERICAN P.O.S. LEASING CORPORATION, 3 STOREHOUSE LN, DESTREHAN LA 70047 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-22 |
ANNUAL REPORT | 2005-06-12 |
REINSTATEMENT | 2005-06-07 |
ANNUAL REPORT | 2003-05-22 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-05-19 |
ANNUAL REPORT | 2000-01-26 |
Domestic Profit | 1999-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State