Search icon

V.J.V., INC.

Company Details

Entity Name: V.J.V., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S51755
FEI/EIN Number 59-3069620
Address: 10327 ST. IVES COURT, ORLANDO, FL 32817
Mail Address: 10327 ST. IVES COURT, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMCHARITAR, HILTON Agent 1837 S. STATE ROAD 7, FT. LAUDERDALE, FL 33317

President

Name Role Address
LIGEON, VIOLA President 10327 ST. IVES COURT, ORLANDO, FL 32817

Secretary

Name Role Address
LIGEON, VIOLA Secretary 10327 ST. IVES COURT, ORLANDO, FL 32817

Treasurer

Name Role Address
LIGEON, VIOLA Treasurer 10327 ST. IVES COURT, ORLANDO, FL 32817

Director

Name Role Address
LIGEON, VIOLA Director 10327 ST. IVES COURT, ORLANDO, FL 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 10327 ST. IVES COURT, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2002-04-08 10327 ST. IVES COURT, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 RAMCHARITAR, HILTON No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1837 S. STATE ROAD 7, FT. LAUDERDALE, FL 33317 No data

Documents

Name Date
REINSTATEMENT 2002-04-08
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State