Search icon

VHPL II, INC. - Florida Company Profile

Company Details

Entity Name: VHPL II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VHPL II, 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: 29 May 1991 (34 years ago)
Date of dissolution: 14 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 1999 (26 years ago)
Document Number: S55698
FEI/EIN Number 133616363

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

Address: 48 WALL STREET, 16TH FLOOR, NEW YORK, NY, 10286, US
Mail Address: 48 WALL STREET, 16TH FLOOR, NEW YORK, NY, 10286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION INFORMATION SERVICES, INC. Agent -
KRAUSE D. Director ONE WALL ST., NEW YORK, NY
DIETZ H F Director ONE WALL ST., NEW YORK, NY
SLANE MARK R Director ONE WALL ST., NEW YORK, NY
SLANE MARK R President ONE WALL ST., NEW YORK, NY
POUCH R C Vice President ONE WALL ST., NEW YORK, NY
LAZAR DAN S Vice President ONE WALL ST, NEW YORK, NY
MCSWIGGAN J Secretary 48 WALL ST., NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-14 - -
REINSTATEMENT 1998-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 48 WALL STREET, 16TH FLOOR, NEW YORK, NY 10286 -
CHANGE OF MAILING ADDRESS 1998-05-15 48 WALL STREET, 16TH FLOOR, NEW YORK, NY 10286 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1992-03-04 CORPORATION INFORMATION SERVICES, INC. -

Documents

Name Date
Voluntary Dissolution 1999-04-14
REINSTATEMENT 1998-05-15
ANNUAL REPORT 1995-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State