Search icon

VAPSTER,INC.

Company Details

Entity Name: VAPSTER,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2005 (19 years ago)
Date of dissolution: 23 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: P05000119532
FEI/EIN Number 260307789
Address: 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426, US
Mail Address: 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROWLEY GERALD Agent 4781 N. CONGRESS AVE., BOYNTON BEACH, FL, 33426

Chief Executive Officer

Name Role Address
GERALD ROWLEY Chief Executive Officer 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
GERALD ROWLEY Treasurer 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
GERALD ROWLEY Secretary 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-27 ROWLEY, GERALD No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2008-04-30 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4781 N. CONGRESS AVE., #217, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State