Search icon

VIDRINE'S INSTALLATION, INC.

Company Details

Entity Name: VIDRINE'S INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000157486
FEI/EIN Number 593784150
Address: 1699 S GAY AVENUE, APT 103A, CALLAWAY, FL, 32404, US
Mail Address: 1699 S GAY AVENUE, APT 103A, CALLAWAY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
VIDRINE WALLACE A Agent 1699 S GAY AVENUE, CALLAWAY, FL, 32404

President

Name Role Address
VIDRINE WALLACE A President 1699 S GAY AVENUE APT 103A, CALLAWAY, FL, 32404

Secretary

Name Role Address
VIDRINE WALLACE A Secretary 1699 S GAY AVENUE APT 103A, CALLAWAY, FL, 32404

Treasurer

Name Role Address
VIDRINE WALLACE A Treasurer 1699 S GAY AVENUE APT 103A, CALLAWAY, FL, 32404

Director

Name Role Address
VIDRINE WALLACE A Director 1699 S GAY AVENUE APT 103A, CALLAWAY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 1699 S GAY AVENUE, APT 103A, CALLAWAY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2009-04-27 1699 S GAY AVENUE, APT 103A, CALLAWAY, FL 32404 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 1699 S GAY AVENUE, APT 103A, CALLAWAY, FL 32404 No data

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State