Search icon

JOSEPH VARGO ENTERPRISES, INC.

Company Details

Entity Name: JOSEPH VARGO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: M13196
FEI/EIN Number 59-2522633
Address: 531 NW 42ND AVE, COCONUT CREEK, FL 33066
Mail Address: 531 NW 42ND AVE, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VARGO, JOSEPH J. Agent 531 NW 42ND AVE, COCONUT CREEK, FL 33066

President

Name Role Address
VARGO, JOSEPH J. President 531 NW 42ND AVE, COCONUT CREEK, FL

Secretary

Name Role Address
VARGO, WENDY J. Secretary 531 NW 42ND AVE, COCONUT CREEK, FL

Director

Name Role Address
VARGO, JOSEPH J. Director 531 NW 42ND AVE, COCONUT CREEK, FL
VARGO, WENDY J. Director 531 NW 42ND AVE, COCONUT CREEK, FL

Treasurer

Name Role Address
VARGO, WENDY J. Treasurer 531 NW 42ND AVE, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 531 NW 42ND AVE, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1994-04-26 531 NW 42ND AVE, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 531 NW 42ND AVE, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 1999-11-12
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State