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 |
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 |
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 | - | - |
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