Entity Name: | VIRGINEIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jul 2005 (20 years ago) |
Date of dissolution: | 11 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | P05000104561 |
FEI/EIN Number | 20-3248349 |
Address: | 216 STATE ROAD 312, ST. AUGUSTINE, FL 32086 |
Mail Address: | 216 STATE ROAD 312, ST. AUGUSTINE, FL 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODD, LAWRENCE N | Agent | 216 STATE ROAD 312, ST AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
DODD, LAWRENCE N | President | 216 STATE ROAD 312, ST AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
DODD, LAWRENCE N | Secretary | 216 STATE ROAD 312, ST AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
DODD, LAWRENCE N | Director | 216 STATE ROAD 312, ST AUGUSTINE, FL 32086 |
DODD, KATHERINE H | Director | 216 STATE ROAD 312, ST AUGUSTINE, FL 32086 |
Name | Role | Address |
---|---|---|
DODD, KATHERINE H | Vice President | 216 STATE ROAD 312, ST AUGUSTINE, FL 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000005864 | PIP MARKETING SIGNS PRINT | EXPIRED | 2018-01-11 | 2023-12-31 | No data | 216 STATE ROAD 312, SAINT AUGUSTINE, FL, 32086 |
G13000093226 | PIP PRINTING AND MARKETING SERVICES | EXPIRED | 2013-09-20 | 2018-12-31 | No data | 216 STATE ROAD 312, ST. AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-13 | 216 STATE ROAD 312, ST. AUGUSTINE, FL 32086 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-13 | 216 STATE ROAD 312, ST. AUGUSTINE, FL 32086 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-13 | 216 STATE ROAD 312, ST AUGUSTINE, FL 32086 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-12-17 |
VOLUNTARY DISSOLUTION | 2018-12-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-02-13 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State