Entity Name: | VENDINI, 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: | 27 Feb 2018 (7 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | F18000001010 |
FEI/EIN Number |
710864818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Francisco St,Ste 350, SAN FRANCISCO, CA, 94133, US |
Mail Address: | 1500 BROADWAY - 7TH FLOOR, NEW YORK, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tacchi Mark | President | 55 Francisco St,Ste 350, SAN FRANCISCO, CA, 94133 |
Farrow Mike | Treasurer | 55 Francisco St,Ste 350, SAN FRANCISCO, CA, 94133 |
Farrow Mike | Secretary | 55 Francisco St,Ste 350, SAN FRANCISCO, CA, 94133 |
McCulloch George | Director | 55 Francisco St,Ste 350, SAN FRANCISCO, CA, 94133 |
Rogers John | Director | 55 Francisco St,Ste 350, SAN FRANCISCO, CA, 94133 |
Tacchi Mark | Director | 55 Francisco St,Ste 350, SAN FRANCISCO, CA, 94133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 55 Francisco St,Ste 350, SAN FRANCISCO, CA 94133 | - |
REGISTERED AGENT CHANGED | 2022-04-11 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 55 Francisco St,Ste 350, SAN FRANCISCO, CA 94133 | - |
Name | Date |
---|---|
Withdrawal | 2022-04-11 |
Reg. Agent Change | 2020-02-25 |
ANNUAL REPORT | 2019-03-26 |
Foreign Profit | 2018-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State