Search icon

VPXDEV, INC.

Company Details

Entity Name: VPXDEV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2002 (22 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: P02000118893
FEI/EIN Number 611430624
Address: 19123 Sheldon Street, Orlando, FL, 32833, US
Mail Address: 19123 Sheldon Street, Orlando, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RESCH DARREL R Agent 19123 Sheldon Street, Orlando, FL, 32833

Chief Executive Officer

Name Role Address
RESCH DARREL R Chief Executive Officer 19123 Sheldon Street, Orlando, FL, 32833

President

Name Role Address
Fraser Gregory President 970 Innswood Court, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025663 VAPEX ENVIRONMENTAL TECHNOLOGIES EXPIRED 2010-03-19 2015-12-31 No data 531 SOUTH ECON CIRCLE, BLDG 1009, OVIEDO, FL, 32765
G10000025665 VAPEX EXPIRED 2010-03-19 2015-12-31 No data 531 SOUTH ECON CIRCLE, BLDG 1009, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 19123 Sheldon Street, Orlando, FL 32833 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 19123 Sheldon Street, Orlando, FL 32833 No data
CHANGE OF MAILING ADDRESS 2017-04-10 19123 Sheldon Street, Orlando, FL 32833 No data
NAME CHANGE AMENDMENT 2016-08-25 VPXDEV, INC. No data
AMENDMENT 2015-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-18 RESCH, DARREL R No data
NAME CHANGE AMENDMENT 2010-03-24 VAPEX ENVIRONMENTAL TECHNOLOGIES, INC. No data
AMENDED AND RESTATEDARTICLES 2008-12-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-23
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-10
Name Change 2016-08-25
ANNUAL REPORT 2016-02-25
Amendment 2015-06-25
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State