Entity Name: | 2VHL PROMOTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Sep 2002 (22 years ago) |
Document Number: | P02000096508 |
FEI/EIN Number | 30-0108696 |
Address: | 6311 BURTS RD., TAMPA, FL 33619 |
Mail Address: | 6311 BURTS RD., TAMPA, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARNADORE, AL | Agent | 6311 Burts Raod, Tampa, FL 33619 |
Name | Role | Address |
---|---|---|
VARNADORE, AL | President | 6311 Burts Road, Tampa, FL 33619 |
Name | Role | Address |
---|---|---|
VARNADORE, AL | Director | 6311 Burts Road, Tampa, FL 33619 |
VARNADORE, DEAN | Director | 3216 S FORBES RD, DOVER, FL 33527 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000020852 | EAST BAY RACEWAY PARK | ACTIVE | 2013-02-28 | 2028-12-31 | No data | 6311 BURTS ROAD, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 6311 Burts Raod, Tampa, FL 33619 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-17 | 6311 BURTS RD., TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-17 | 6311 BURTS RD., TAMPA, FL 33619 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001342089 | TERMINATED | 1000000520691 | HILLSBOROU | 2013-08-14 | 2023-09-05 | $ 586.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000727728 | TERMINATED | 1000000317482 | HILLSBOROU | 2013-04-10 | 2033-04-17 | $ 7,410.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State