Entity Name: | VAPOR MOBILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P06000045595 |
FEI/EIN Number | 204634429 |
Address: | 14175 Icot Blvd., Suite 250, Clearwater, FL, 33760, US |
Mail Address: | 14175 Icot Blvd., Suite 250, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DANIEL | Agent | 14175 ICOT BLVD SUITE 100, CLEARWATER, FL, 33760 |
Name | Role | Address |
---|---|---|
JOHNSON DANIEL P | President | 14175 Icot Blvd., Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
REDMOND JOHN | Chief Executive Officer | 14175 Icot Blvd., Clearwater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000063526 | BLESS MOBILE | EXPIRED | 2013-06-24 | 2018-12-31 | No data | 14175 ICOT BLVD, SUITE 250, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-24 | 14175 Icot Blvd., Suite 250, Clearwater, FL 33760 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-24 | 14175 Icot Blvd., Suite 250, Clearwater, FL 33760 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-13 | JOHNSON, DANIEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-02 |
AMENDED ANNUAL REPORT | 2013-08-28 |
AMENDED ANNUAL REPORT | 2013-06-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State