Search icon

COMPLETE VENDING, INC.

Company Details

Entity Name: COMPLETE VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000078266
FEI/EIN Number 261079246
Address: 3504 Magenta Ct., NAPLES, FL, 34112, US
Mail Address: 3504 Magenta Ct., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCARCELLA RAYMOND Agent 3504 Magenta Ct., NAPLES, FL, 34112

President

Name Role Address
SCARCELLA RAYMOND President 3504 Magenta Ct., NAPLES, FL, 34112

Vice President

Name Role Address
SCARCELLA RAYMOND Vice President 3504 Magenta Ct., NAPLES, FL, 34112

Secretary

Name Role Address
SCARCELLA RAYMOND Secretary 3504 Magenta Ct., NAPLES, FL, 34112

Treasurer

Name Role Address
SCARCELLA RAYMOND Treasurer 3504 Magenta Ct., NAPLES, FL, 34112

Officer

Name Role Address
McLaughlin Lisa Officer 3504 Magenta Ct., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 3504 Magenta Ct., NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2013-01-17 3504 Magenta Ct., NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 3504 Magenta Ct., NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State