Entity Name: | VINCENT MICHAEL PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P09000056019 |
FEI/EIN Number | 270455204 |
Mail Address: | 2262 SE FLANDERS RD, PORT SAINT LUCIE, FL, 34952 |
Address: | 2262 SE FLANDERS RD, PORT SAINT LUCIE, FL, 34952, UN |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICATA ANN | Agent | 2262 SE FLANDERS RD, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CARRELLA VINCENT | President | 2262 SE FLANDERS RD, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 2262 SE FLANDERS RD, PORT SAINT LUCIE, FL 34952 UN | No data |
CHANGE OF MAILING ADDRESS | 2011-09-19 | 2262 SE FLANDERS RD, PORT SAINT LUCIE, FL 34952 UN | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-22 | LICATA, ANN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-09-19 |
Off/Dir Resignation | 2011-08-12 |
Reg. Agent Change | 2010-03-22 |
ANNUAL REPORT | 2010-02-18 |
Domestic Profit | 2009-06-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State