Search icon

V.P. RECORDS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: V.P. RECORDS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.P. RECORDS OF FLORIDA, 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: 15 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: S13490
FEI/EIN Number 650254628

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

Address: 6022 SW 21ST ST, MIRAMAR, FL, 33023
Mail Address: 6022 SW 21ST ST, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN VINCENT R Chairman 89-05 138TH STREET, JAMAICA, NY, 11435
CHIN VINCENT R President 89-05 138TH STREET, JAMAICA, NY, 11435
CHIN CHRISTOPHER Director 89-05 138TH STREET, JAMAICA, NY, 11435
CHIN CHRISTOPHER Treasurer 89-05 138TH STREET, JAMAICA, NY, 11435
CHUNG ANGELA Secretary 6022 SW 21 STREET, MIRAMAR, FL, 33023
CHUNG, ANGELA Agent 6022 SW 21ST ST, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 6022 SW 21ST ST, MIRAMAR, FL 33023 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-18 6022 SW 21ST ST, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2001-01-18 6022 SW 21ST ST, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1992-09-16 CHUNG, ANGELA -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State