Entity Name: | POD VENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Aug 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | P05000116154 |
FEI/EIN Number | 562527574 |
Address: | 2204 Rockledge Drive, Rockledge, FL, 32955, US |
Mail Address: | 2204 Rockledge Drive, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASPERSON JAY L | Agent | 2204 Rockledge Drive, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
JASPERSON JAY L | President | 2204 Rockledge Drive, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
JASPERSON JAY L | Secretary | 2204 Rockledge Drive, Rockledge, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05318900300 | SPACE COAST ICE | ACTIVE | 2005-11-14 | 2025-12-31 | No data | 2204 ROCKLEDGE DRIVE, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 2204 Rockledge Drive, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-18 | 2204 Rockledge Drive, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | JASPERSON, JAY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-18 | 2204 Rockledge Drive, Rockledge, FL 32955 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000851300 | TERMINATED | 1000000184462 | BREVARD | 2010-08-10 | 2030-08-18 | $ 2,793.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-09-13 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State