Search icon

VOLPINO CORP.

Company Details

Entity Name: VOLPINO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2008 (17 years ago)
Document Number: P08000001085
FEI/EIN Number 261691378
Address: 1551 Pine Hammock Trail, Fleming Island, FL, 32003, US
Mail Address: 1551 pine hammock trail, ORANGE PARK, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
VOLPINO FABRIZIO Agent 1551 PINE HAMMOCK TRAIL, ORANGE PARK, FL, 32003

President

Name Role Address
VOLPINO FABRIZIO President 1551 PINE HAMMOCK TRAIL, ORANGE PARK, FL, 32003

Treasurer

Name Role Address
VOLPINO FABRIZIO Treasurer 1551 PINE HAMMOCK TRAIL, ORANGE PARK, FL, 32003

Director

Name Role Address
VOLPINO FABRIZIO Director 1551 PINE HAMMOCK TRAIL, ORANGE PARK, FL, 32003

Secretary

Name Role Address
VOLPINO KELE LYN Secretary 1551 PINE HAMMOCK TRAIL, ORANGE PARK, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022447 BUSINESS REMOTE SERVICES ACTIVE 2023-02-16 2028-12-31 No data 1551 PINE HAMMOCK TRAIL, FLEMING ISLAND, FL, 32003
G23000008162 BOOKKEEPER REMOTE SERVICES ACTIVE 2023-01-18 2028-12-31 No data 1551 PINE HAMMOCK TRAIL, FLEMING ISLAND, FL, 32003
G16000003477 FENG SHUI SPA EXPIRED 2016-01-08 2021-12-31 No data 2233 PARK AVENUE STE 302, ORANGE PARK, FL, 32073
G13000043760 YLATI EXPIRED 2013-05-07 2018-12-31 No data 2233 PARK AVENUE S.TE 200/C, ORANGE PARK, FL, 32073
G13000037936 WHOLEDISTRIBUTION EXPIRED 2013-04-19 2018-12-31 No data 1551 PINE HAMMOCK TRAIL, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 1551 Pine Hammock Trail, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2016-04-27 1551 Pine Hammock Trail, Fleming Island, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State