Entity Name: | VPS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P04000029348 |
FEI/EIN Number | 200716206 |
Address: | 801 E Airport Blvd, Sanford, FL, 32773, US |
Mail Address: | P.O. BOX 471328, LAKE MONROE, FL, 32747 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEATHERHOLT ANGELA M | Agent | 2665 S Magnolia Ave, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
GETMAN VIVIAN A | President | 801 E. AIRPORT BLVD., SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
GETMAN TONY | Vice President | 801 E. AIRPORT BLVD., SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 801 E Airport Blvd, Sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 2665 S Magnolia Ave, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | WEATHERHOLT, ANGELA M | No data |
CHANGE OF MAILING ADDRESS | 2005-01-03 | 801 E Airport Blvd, Sanford, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State