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 |
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 | - |
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 | - |
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 |
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