Search icon

VERSAILLES II, INC.

Company Details

Entity Name: VERSAILLES II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1980 (45 years ago)
Date of dissolution: 02 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2023 (a year ago)
Document Number: 673137
FEI/EIN Number 59-2001857
Address: 2901 CURRY FORD RD #211, ORLANDO, FL 32806
Mail Address: 2901 CURRY FORD RD #211, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
JBP ACCOUNTING INC Agent

President

Name Role Address
DAVIS, DENISE President 0S487 REBECCA LN, WINFIELD, IL 60190

Assistant Treasurer

Name Role Address
DAVIS, DENISE Assistant Treasurer 0S487 REBECCA LN, WINFIELD, IL 60190

Vice President

Name Role Address
DAVIS, JOEL Vice President 0S487 REBECCA LN, WINFIELD, IL 60190

Secretary

Name Role Address
DAVIS, JOEL Secretary 0S487 REBECCA LN, WINFIELD, IL 60190

Director

Name Role Address
DAVIS, JOEL Director 0S487 REBECCA LN, WINFIELD, IL 60190

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2901 Curry Ford Road, 212-A, Orlando, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 JBP Accounting, Inc No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 2901 CURRY FORD RD #211, ORLANDO, FL 32806 No data
AMENDMENT 2019-08-07 No data No data
CHANGE OF MAILING ADDRESS 2019-08-07 2901 CURRY FORD RD #211, ORLANDO, FL 32806 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-29
Amendment 2019-08-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State