Search icon

VARIETY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VARIETY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARIETY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000116740
FEI/EIN Number 260010001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1215 SW 78TH CT, MIAMI, FL, 33144
Mail Address: PO BOX 145105, CORAL GABLES, FL, 33114
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JRAUL Director 1215 S W 78TH CT, MIAMI, FL, 33144
LOPEZ JRAUL President 1215 S W 78TH CT, MIAMI, FL, 33144
LOPEZ WALKIRIA C Director 1215 S W 78TH CT, MIAMI, FL, 33144
LOPEZ WALKIRIA C Vice President 1215 S W 78TH CT, MIAMI, FL, 33144
LOPEZ JRAUL Agent 1215 SW 78TH CT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 1215 SW 78TH CT, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2009-02-07 LOPEZ, JRAUL -
REGISTERED AGENT ADDRESS CHANGED 2004-08-18 1215 SW 78TH CT, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-08-18
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-12-10

Date of last update: 01 May 2025

Sources: Florida Department of State