Search icon

VPI REFERRAL SERVICES, INC.

Company Details

Entity Name: VPI REFERRAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000021063
FEI/EIN Number 593722012
Address: 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL, 34119
Mail Address: 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PROCACCI MARIA Agent 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL, 34119

President

Name Role Address
PROCACCI MARIA President 75 VINEYARDS BOULEVARD, NAPLES, FL, 34119

Vice President

Name Role Address
PROCACCI MARIA Vice President 75 VINEYARDS BOULEVARD, NAPLES, FL, 34119

Secretary

Name Role Address
PROCACCI MARIA Secretary 75 VINEYARDS BOULEVARD, NAPLES, FL, 34119

Treasurer

Name Role Address
PROCACCI MARIA Treasurer 75 VINEYARDS BOULEVARD, NAPLES, FL, 34119

Director

Name Role Address
PROCACCI MARIA Director 75 VINEYARDS BOULEVARD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2003-03-31 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 75 VINEYARDS BLVD., THIRD FLOOR, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State