Entity Name: | VRG INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Nov 1995 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F95000005742 |
FEI/EIN Number | 22-3004965 |
Address: | MERIDIAN CENTER II, 4 INDUSTRIAL WAY WEST, EATONTOWN, NJ 07724 |
Mail Address: | MERIDIAN CENTER II, 4 INDUSTRIAL WAY WEST, EATONTOWN, NJ 07724 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BRYER, JOHN R | Chief Executive Officer | 81 CORBETT WAY, EATONTOWN, NJ 07724 |
Name | Role | Address |
---|---|---|
BRYER, JOHN R | Treasurer | 81 CORBETT WAY, EATONTOWN, NJ 07724 |
Name | Role | Address |
---|---|---|
WINES, LOUIS C | President | 81 CORBETT WAY, EATONTOWN, NJ 07724 |
Name | Role | Address |
---|---|---|
WINES, LOUIS C | Secretary | 81 CORBETT WAY, EATONTOWN, NJ 07724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-05-14 |
ANNUAL REPORT | 1998-10-21 |
ANNUAL REPORT | 1997-04-18 |
ANNUAL REPORT | 1996-01-30 |
DOCUMENTS PRIOR TO 1997 | 1995-11-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State