Entity Name: | V.H.P. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | S92605 |
FEI/EIN Number | 59-3105837 |
Address: | 20 Hibiscus St, TARPON SPRINGS, FL 34689 |
Mail Address: | 20 Hibiscus St, TARPON SPRINGS, FL 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | V.H.P. ENTERPRISES, INC., MISSISSIPPI | 687402 | MISSISSIPPI |
Headquarter of | V.H.P. ENTERPRISES, INC., ALABAMA | 000-905-718 | ALABAMA |
Headquarter of | V.H.P. ENTERPRISES, INC., MINNESOTA | 8e5c9940-9cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | V.H.P. ENTERPRISES, INC., KENTUCKY | 0410866 | KENTUCKY |
Headquarter of | V.H.P. ENTERPRISES, INC., CONNECTICUT | 0705627 | CONNECTICUT |
Headquarter of | V.H.P. ENTERPRISES, INC., IDAHO | 387226 | IDAHO |
Headquarter of | V.H.P. ENTERPRISES, INC., IDAHO | 564423 | IDAHO |
Name | Role | Address |
---|---|---|
VAVLAS, MICHAEL H. | Agent | 1403 CIRCLE DR, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
VAVLAS, MICHAEL | President | 1403 CIRCLE DR, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
VAVLAS, MICHAEL | Vice President | 1403 CIRCLE DR, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
VAVLAS, NOMIKI M | Secretary | 1403 CIRCLE DR, TARPON SPRINGS, FL 34689 |
Name | Role | Address |
---|---|---|
VAVLAS, NOMIKI M | Treasurer | 1403 CIRCLE DR, TARPON SPRINGS, FL 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 20 Hibiscus St, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 20 Hibiscus St, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | VAVLAS, MICHAEL H. | No data |
REINSTATEMENT | 2019-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-28 | 1403 CIRCLE DR, TARPON SPRINGS, FL 34689 | No data |
AMENDMENT | 1994-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311551345 | 0420600 | 2007-10-29 | I-75 AND SLATER ROAD, NORTH FORT MYERS, FL, 33917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102519352 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2008-01-23 |
Abatement Due Date | 2008-01-31 |
Current Penalty | 4800.0 |
Initial Penalty | 5600.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-01-23 |
Abatement Due Date | 2008-01-31 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-01-23 |
Abatement Due Date | 2008-01-31 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2008-01-23 |
Abatement Due Date | 2008-01-28 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-02-25 |
Case Closed | 2000-09-29 |
Related Activity
Type | Referral |
Activity Nr | 202296380 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2000-03-02 |
Abatement Due Date | 2000-03-14 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Inspection Type | Referral |
Scope | NoInspection |
Safety/Health | Health |
Case Closed | 1997-11-14 |
Related Activity
Type | Referral |
Activity Nr | 902490622 |
Health | Yes |
Date of last update: 03 Feb 2025
Sources: Florida Department of State