Entity Name: | VAN DALE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Oct 1989 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L21413 |
FEI/EIN Number | 65-0148710 |
Address: | 65 SE 5th Avenue, Unit N, DELRAY BEACH, FL 33483 |
Mail Address: | 65 SE 5th Avenue, Unit N, DELRAY BEACH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
May Popik, Vanessa E | Agent | 65 SE 5th Avenue, Unit N, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
May Popik, Vanessa E, P | President | 65 SE 5th Avenue, Unit N DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
May Popik, Vanessa E, VP | Vice President | 65 SE 5th Avenue, Unit N DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
May Popik, Vanessa E, SEC | Secretary | 65 SE 5th Avenue, Unit N DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
May Popik, Vanessa E, TREA | Treasurer | 65 SE 5th Avenue, Unit N DELRAY BEACH, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 65 SE 5th Avenue, Unit N, DELRAY BEACH, FL 33483 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 65 SE 5th Avenue, Unit N, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 65 SE 5th Avenue, Unit N, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | May Popik, Vanessa E | No data |
REINSTATEMENT | 2013-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 1990-04-12 | VAN DALE CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-09-09 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310216577 | 0418800 | 2007-10-17 | US 1 AND TROPIC DRIVE, DELRAY BEACH, FL, 33333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-02-06 |
Abatement Due Date | 2008-02-12 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2008-02-06 |
Abatement Due Date | 2008-02-11 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State