Entity Name: | VARSATEL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P02000092267 |
FEI/EIN Number | 352182103 |
Address: | 1820 N Corporate Lakes Blvd, WESTON, FL, 33326, US |
Mail Address: | 1820 N Corporate Lakes Blvd, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vargas Harrison | Agent | 1820 N Corporate Lakes Blvd, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
VARGAS HARRISON | Chief Executive Officer | 1820 N Corporate Lakes Blvd, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
HITCHCOCK BLANCA J | Vice President | 1820 N Corporate Lakes Blvd, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
Rivillas Gerardo A | Chief Financial Officer | 1820 N Corporate Lakes Blvd, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-06 | 1820 N Corporate Lakes Blvd, Suite 101, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 1820 N Corporate Lakes Blvd, Suite 101, WESTON, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 1820 N Corporate Lakes Blvd, Suite 101, WESTON, FL 33326 | No data |
REINSTATEMENT | 2019-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2015-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | Vargas, Harrison | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2010-06-03 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2020-01-06 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-08 |
REINSTATEMENT | 2015-10-09 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State