Search icon

VULCRAFT SALES CORPORATION

Company Details

Entity Name: VULCRAFT SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 1993 (31 years ago)
Document Number: 831591
FEI/EIN Number 56-1057443
Address: 103 Foulk Road, Suite 259, Wilmington, DE 19803
Mail Address: 103 Foulk Road, Suite 259, Wilmington, DE 19803
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Asst. Secretary

Name Role Address
Keller, Michael D. Asst. Secretary 103 Foulk Road, Suite 259 Wilmington, DE 19803

Asst. Treasurer

Name Role Address
Keller, Michael D. Asst. Treasurer 103 Foulk Road, Suite 259 Wilmington, DE 19803

Assistant Secretary

Name Role Address
Eagle, A. Rae Assistant Secretary 103 Foulk Road, Suite 259 Wilmington, DE 19803
Trunck, Christopher D Assistant Secretary 103 Foulk Road, Suite 259 Wilmington, DE 19803

Secretary

Name Role Address
Gregorski, Pamela Secretary 103 Foulk Road, Suite 259 Wilmington, DE 19803

Vice President

Name Role Address
Keller, Michael D. Vice President 103 Foulk Road, Suite 259 Wilmington, DE 19803

Chairman of the Board

Name Role Address
Tillman, Carrie L. Chairman of the Board 103 Foulk Road, Suite 259 Wilmington, DE 19803

Director

Name Role Address
Tillman, Carrie L. Director 103 Foulk Road, Suite 259 Wilmington, DE 19803
Lanier, Scott Director 103 Foulk Road, Suite 259 Wilmington, DE 19803
Keller, Michael D. Director 103 Foulk Road, Suite 259 Wilmington, DE 19803

President

Name Role Address
Tillman, Carrie L. President 103 Foulk Road, Suite 259 Wilmington, DE 19803

Treasurer

Name Role Address
Gregorski, Pamela Treasurer 103 Foulk Road, Suite 259 Wilmington, DE 19803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 103 Foulk Road, Suite 259, Wilmington, DE 19803 No data
CHANGE OF MAILING ADDRESS 2024-04-09 103 Foulk Road, Suite 259, Wilmington, DE 19803 No data
REINSTATEMENT 1993-10-05 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1992-07-01 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State