Search icon

GEORGE VEGA, INC.

Company Details

Entity Name: GEORGE VEGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000027405
FEI/EIN Number 841673316
Address: 2845 SWEET SPRINGS STREET, DELTONA, FL, 32738
Mail Address: 2138 EAST NEW YORK, DELAND, FL, 32724
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA GEORGE Agent 2138 EAST NEW YORK, DELAND, FL, 32724

General Manager

Name Role Address
VEGA GEORGE General Manager 2138 EAST NEW YORK, DELAND, FL, 32728

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-20 2845 SWEET SPRINGS STREET, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2006-06-20 2845 SWEET SPRINGS STREET, DELTONA, FL 32738 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-20 2138 EAST NEW YORK, DELAND, FL 32724 No data

Court Cases

Title Case Number Docket Date Status
GEORGE VEGA, VS THE STATE OF FLORIDA, 3D2015-2219 2015-09-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
90-27470

Parties

Name GEORGE VEGA, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant¿s pro se motion for extension of time to file an initial brief is hereby denied.
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE VEGA
Docket Date 2015-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GEORGE VEGA
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 97-830, 93-22, 92-434
On Behalf Of GEORGE VEGA
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-20
Domestic Profit 2005-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State