Search icon

NINE VIALS, INC. - Florida Company Profile

Company Details

Entity Name: NINE VIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NINE VIALS, 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: 22 Jul 1992 (33 years ago)
Date of dissolution: 30 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2000 (25 years ago)
Document Number: V52955
FEI/EIN Number 593136929

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

Address: 3736 JACOB COVE WAY, JACKSONVILLE, FL, 32218, US
Mail Address: P O BOX 40582, JACKSONVILLE, FL, 32203, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATCHERSON, GARLENE Director 10636 NORTHWYCK DRIVE, JACKSONVILLE, FL
ATCHERSON, MICHAEL L. Director 10636 NORTHWYCK DRIVE, JACKSONVILLE, FL
ATWATER, GERGORY L. Agent 1279 KINGSLEY AVE #102, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 3736 JACOB COVE WAY, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 1998-05-12 3736 JACOB COVE WAY, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-11 1279 KINGSLEY AVE #102, SUITE 18-B, ORANGE PARK, FL 32073 -

Documents

Name Date
Voluntary Dissolution 2000-06-30
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State