Search icon

VBPP&S, INC. - Florida Company Profile

Company Details

Entity Name: VBPP&S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VBPP&S, 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: 21 Oct 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S89927
FEI/EIN Number 650291603

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

Address: 823 NE 79 STREET, MIAMI, FL, 33138
Mail Address: 823 NE 79 STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLEMAN RONA President 10030 MYRTLE CT., MIRAMAR, FL, 33025
MIDDLEMAN ALLEN Vice President 823 NE 79 ST., MIAMI, FL, 33138
BOWER BRIAN Vice President 823 NE 79 ST., MIAMI, FL, 33138
MIDDLEMAN RONA Agent 10030 MYRTLE CT., MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-27 823 NE 79 STREET, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 1993-12-27 10030 MYRTLE CT., MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 1993-12-27 823 NE 79 STREET, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 1993-12-27 MIDDLEMAN, RONA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1995-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State