Search icon

VARI-FORM HOLDING US CORP. - Florida Company Profile

Company Details

Entity Name: VARI-FORM HOLDING US CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F07000000706
FEI/EIN Number 208212190

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

Address: 127 Public Square, Cleveland, OH, 44114, US
Mail Address: 17199 North Laurel Park, Suite 322, Livonia, MI, 48152, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
James Patrick Director 127 Public Square, Cleveland, OH, 44114
Graham Stephen Director 127 Public Square, Cleveland, OH, 44114
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 127 Public Square, Suite 5110, Cleveland, OH 44114 -
CHANGE OF MAILING ADDRESS 2016-02-15 127 Public Square, Suite 5110, Cleveland, OH 44114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000845774 TERMINATED 1000000853490 COLUMBIA 2019-12-23 2039-12-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000825313 TERMINATED 1000000852455 COLUMBIA 2019-12-16 2039-12-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State