Search icon

VENGROFF, WILLIAMS & ASSOCIATES IBERIA, INC.

Company Details

Entity Name: VENGROFF, WILLIAMS & ASSOCIATES IBERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F03000003604
FEI/EIN Number 841620517
Mail Address: PO BOX 50849, SARASOTA, FL, 34232
Address: SUITE 101, 203 NE FRONT STREET, MILFORD, DE, 19963
Place of Formation: DELAWARE

Agent

Name Role Address
WILLIAMS ROBERT Agent 2211 FRUITVILLE RD., SARASOTA, FL, 34237

Chief Executive Officer

Name Role Address
WILLIAMS ROBERT G Chief Executive Officer 2211 FRUITVILLE RD, SARASOTA, FL, 34237

Director

Name Role Address
VENGROFF MARK K Director 2211 FRUITVILLE RD, SARASOTA, FL, 34237
VENGROFF JOEL H Director 1 BANKSIDE DR., CENTERPORT, NY, 11721

Secretary

Name Role Address
VENGROFF KRISTY L Secretary 10 INLET PL, HUNTINGTON, NY, 11743

Chief Technical Officer

Name Role Address
TOREK GABE V Chief Technical Officer 2521 NE 48 ST, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 SUITE 101, 203 NE FRONT STREET, MILFORD, DE 19963 No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-20 WILLIAMS, ROBERT No data
CHANGE OF MAILING ADDRESS 2007-01-05 SUITE 101, 203 NE FRONT STREET, MILFORD, DE 19963 No data
NAME CHANGE AMENDMENT 2003-09-04 VENGROFF, WILLIAMS & ASSOCIATES IBERIA, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-06-20
ANNUAL REPORT 2004-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State