Search icon

VIRGINEIL, INC.

Company Details

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

Agent

Name Role Address
DODD, LAWRENCE N Agent 216 STATE ROAD 312, ST AUGUSTINE, FL 32086

President

Name Role Address
DODD, LAWRENCE N President 216 STATE ROAD 312, ST AUGUSTINE, FL 32086

Secretary

Name Role Address
DODD, LAWRENCE N Secretary 216 STATE ROAD 312, ST AUGUSTINE, FL 32086

Director

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

Vice President

Name Role Address
DODD, KATHERINE H Vice President 216 STATE ROAD 312, ST AUGUSTINE, FL 32086

Fictitious Names

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

Events

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

Documents

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