Search icon

VPC HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: VPC HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VPC HOLDING 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: 07 Aug 1991 (34 years ago)
Date of dissolution: 30 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 1999 (26 years ago)
Document Number: S71615
FEI/EIN Number 650287819

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

Address: 3101 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
Mail Address: 3101 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER, BERNARD A. Agent 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021
CARROLL, JAMES S. President 3101 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
CARROLL, JAMES S. Director 3101 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
KERR, RALPH S. Vice President 6407 BARFIELD RD., SANDY SPRINGS, GA, 30328
KERR, RALPH S. Director 6407 BARFIELD RD., SANDY SPRINGS, GA, 30328
GILES, JANET L. Secretary 3101 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
GILES, JANET L. Treasurer 3101 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
GILES, JANET L. Director 3101 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-30 - -

Documents

Name Date
Voluntary Dissolution 1999-03-30
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State