Search icon

V.L. PELOT, INC.

Company Details

Entity Name: V.L. PELOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 1980 (45 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 669147
FEI/EIN Number 59-2359601
Address: C/O LOTTIE A. PELOT, 11040 VANDERBILT DRIVE, NAPLES, FL 34108
Mail Address: 411 - 3RD STREET SOUTH, WISCONSIN RAPIDS, WI 54494
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PELOT, LOTTIE A Agent 11040 VANDERBILT DRIVE, NAPLES, FL 34108

Secretary

Name Role Address
CARLSON, CAROL Secretary 411 THIRD ST S, WISCONSIN RAPIDS, WI 54494

President

Name Role Address
MURAWSKI, BARBARA M. P. President LOT 19, ROYAL COVE DR., NAPLES, FL 34110

Vice President

Name Role Address
SAWYER, PATRICIA A. P. Vice President 1930 70TH AVE, DRESSER, WI 54009

Treasurer

Name Role Address
CARROLL, SUSAN K. P. Treasurer 914 WEEPING WILLOW CT., WISCONSIN RAPIDS, WI 54494

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2005-02-02 C/O LOTTIE A. PELOT, 11040 VANDERBILT DRIVE, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2001-01-25 PELOT, LOTTIE A No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 11040 VANDERBILT DRIVE, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 C/O LOTTIE A. PELOT, 11040 VANDERBILT DRIVE, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State