Entity Name: | JOHN'S VENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000064698 |
FEI/EIN Number | 204842633 |
Address: | 4773 nw 20th st, ocala, FL, 34482, US |
Mail Address: | 4773 nw 20th st, ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK JOHN H | Agent | 4773 nw 20th st, ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
STARK JOHN H | President | 3925 NW 21 CT, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
STARK XIANGLING | Vice President | 3925 NW 21 CT, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-17 | 4773 nw 20th st, ocala, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-17 | 4773 nw 20th st, ocala, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-17 | 4773 nw 20th st, ocala, FL 34482 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-02-17 |
ANNUAL REPORT | 2007-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State