Search icon

VIP SEASONAL SERVICES, INC.

Company Details

Entity Name: VIP SEASONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000109076
FEI/EIN Number 223880666
Address: 400 Forest Lakes Blvd., NAPLES, FL, 34105, US
Mail Address: PO BOX 770120, NAPLES, FL, 34107
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DOUCETTE THOMAS J Agent 400 Forest Lakes Blvd., NAPLES, FL, 34105

President

Name Role Address
DOUCETTE THOMAS J President 400 Forest Lakes Blvd., NAPLES, FL, 34105

Director

Name Role Address
DOUCETTE THOMAS J Director 400 Forest Lakes Blvd., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 400 Forest Lakes Blvd., Unit 107, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 400 Forest Lakes Blvd., Unit # 107, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2011-04-24 400 Forest Lakes Blvd., Unit 107, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524082 TERMINATED 1000000967525 COLLIER 2023-10-18 2033-11-01 $ 1,028.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State