Search icon

VICENZA CUSTOM CABINETRY DESIGN, INC.

Company Details

Entity Name: VICENZA CUSTOM CABINETRY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000135406
FEI/EIN Number 030508815
Address: 284 POLYNESIA CT, MARCO ISLAND, FL, 34145
Mail Address: 284 POLYNESIA CT, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WARDEN ROGER N Agent 284 POLYNESIA CT., MARCO ISLAND, FL, 34145

President

Name Role Address
WARDEN ROGER N President 284 POLYNESIA CT., MARCO, FL, 34145

Vice President

Name Role Address
WARDEN CHRISTINE J Vice President 284 POLYNESIA CT, MARCO ISLAND, FL, 34145

Manager

Name Role Address
WARDEN JOHAN Manager 1533 CHESAPEAKE AVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2014-10-27 No data No data
AMENDMENT 2014-01-07 No data No data
CHANGE OF MAILING ADDRESS 2013-01-03 284 POLYNESIA CT, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 284 POLYNESIA CT., MARCO ISLAND, FL 34145 No data
REINSTATEMENT 2013-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 284 POLYNESIA CT, MARCO ISLAND, FL 34145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-06
Amendment 2014-10-27
ANNUAL REPORT 2014-01-13
Amendment 2014-01-07
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2011-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State