Entity Name: | SPECIALTY VERMICULITE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Dec 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F11000004969 |
FEI/EIN Number | 371654094 |
Address: | 1105 N. MARKET ST., SUITE 1300, WILMINGTON, DE, 19801 |
Mail Address: | 1 Belmont Avenue, Suite 500, BALA CYNWYD, PA, 19004, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CUSACK DEREK | Agent | 1200 NW 15TH AVENUE, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
Dethlefsen George | President | 1 Belmont Avenue, BALA CYNWYD, PA, 19004 |
Name | Role | Address |
---|---|---|
Collins Corey | Chief Financial Officer | 1 Belmont Avenue, BALA CYNWYD, PA, 19004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 1105 N. MARKET ST., SUITE 1300, WILMINGTON, DE 19801 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | CUSACK, DEREK | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000114021 | TERMINATED | 1000000651742 | BROWARD | 2015-01-15 | 2035-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-10 |
Foreign Profit | 2011-12-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State