Entity Name: | 411 FOR VETS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Aug 2022 (2 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N22000009518 |
FEI/EIN Number | 92-0975904 |
Address: | 125 E Merritt Island Cause way, #107 #104, Merritt Island, FL 32925 |
Mail Address: | 125 E Merritt Island Cause way, #107 #104, Merritt Island, FL 32925 |
ZIP code: | 32925 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRY, ANTHONY | Agent | 5 PINEAPPLE AVENUE, APARTMENT 9, COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
PERRY, ANTHONY | President | 5 PINEAPPLE AVENUE APARTMENT 9, COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
POLSELLI, MIKE | Secretary | 5 PINEAPPLE AVENUE APARTMENT 9, COCOA, FL 32922 |
Name | Role | Address |
---|---|---|
PERRY, ANTHONY N | Director | 5 PINEAPPLE AVENUE APARTMENT 9, COCOA, FL 32922 |
POLSELLI, MICHAEL | Director | 5 PINEAPPLE AVENUE APARTMENT 9, COCOA, FL 32922 |
FORD, RONALD | Director | 5 PINEAPPLE AVENUE APARTMENT 9, COCOA, FL 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-19 | 125 E Merritt Island Cause way, #107 #104, Merritt Island, FL 32925 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 125 E Merritt Island Cause way, #107 #104, Merritt Island, FL 32925 | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2022-08-17 |
Date of last update: 11 Jan 2025
Sources: Florida Department of State