Search icon

VEGALAB, INC. - Florida Company Profile

Company Details

Entity Name: VEGALAB, INC.
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: 31 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F16000001594
FEI/EIN Number 680635204

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

Address: 636 U.S. HWY 1, STE 110, NORTH PALM BEACH, FL, 33408, US
Mail Address: 636 U.S. HWY 1, STE 110, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
LAUGHLIN CRAIG Director 10935 57TH AVE. NO., PLYMOUTH, MN, 55442
LAUGHLIN CRAIG President 10935 57TH AVE. NO., PLYMOUTH, MN, 55442
LAUGHLIN CRAIG Secretary 10935 57TH AVE. NO., PLYMOUTH, MN, 55442
SELAKOVIC DAVID Chairman 204 ROYAL POINCIANA WAY #317-395, PALM BEACH, FL, 33480
SELAKOVIC DAVID Chief Executive Officer 204 ROYAL POINCIANA WAY #317-395, PALM BEACH, FL, 33480
RYAN MICHAEL J Agent 2400 PRESIDENTAL WAY APT. 1801, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035189 VEGALAB U.S. EXPIRED 2016-04-06 2021-12-31 - 636 U.S. HIGHWAY 1, STE. 110, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2019-08-26 VEGALAB, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000291041 ACTIVE 2019-010270-CA-01 MIAMI DADE COUNTY 2021-04-19 2026-06-14 $85,251.13 TRANS-MIA, LLC, 10300 NW 19TH ST., BUILDING 105, MIAMI, FL 33172

Documents

Name Date
Name Change 2019-08-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-04-07
Off/Dir Resignation 2016-03-31
Foreign Profit 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State