Entity Name: | VI RECYCLING GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 07 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (4 years ago) |
Document Number: | F12000000580 |
FEI/EIN Number | 45-4445536 |
Address: | 639 Grand Cypress Pt, Sanford, FL 32771 |
Mail Address: | 639 Grand Cypress Pt, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MAGUIRE, SEAN P | Director | 639 Grand Cypress Pt, SANFORD, FL 32771 |
COLON, ALBERTO L | Director | 639 Grand Cypress Pt, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
MAGUIRE, SEAN P | President | 639 Grand Cypress Pt, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
COLON, ALBERTO L | Secretary | 639 Grand Cypress Pt, SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | 639 Grand Cypress Pt, Sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 639 Grand Cypress Pt, Sanford, FL 32771 | No data |
REINSTATEMENT | 2020-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-10 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State