Search icon

VARIETY INTERNATIONAL PROCESSING, INC.

Company Details

Entity Name: VARIETY INTERNATIONAL PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000089819
FEI/EIN Number 421548652
Address: 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483
Mail Address: 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HENDRIX, CURTIS LEE Agent 318 N.W. 12TH AVENUE, DELRAY BEACH, FL, 33444

President

Name Role Address
GOODEN STANLEY President 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483

Director

Name Role Address
GOODEN STANLEY Director 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483
HENDRIX CURTIS LEE Director 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483
DEMPS PAQUITA Director 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483
HENDRICKS CURTIS L Director 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
HENDRIX CURTIS LEE Vice President 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
DEMPS PAQUITA Treasurer 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
HENDRICKS CURTIS L Secretary 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-27 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2005-06-27 100 E. LINTON BLVD., 202-A, DELRAY BEACH, FL 33483 No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2003-01-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001163624 ACTIVE 1000000114129 23118 1892 2009-03-11 2029-04-22 $ 476.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-08-05
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-10-17
Amendment 2003-01-14
Domestic Profit 2002-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State