Search icon

VANITY DEPOT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VANITY DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000087333
FEI/EIN Number 271166728
Address: 2365 SE FEDERAL HWY ., STUART, FL, 34994, US
Mail Address: 2365 SE FEDERAL HWY ., STUART, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLEY TROY Secretary 2365 SE Federal Hwy., Stuart, FL, 34994
PULLEY TROY Vice President 2365 SE Federal Hwy., Stuart, FL, 34994
Pulley Denise President 2365 SE FEDERAL HWY ., STUART, FL, 34994
Pulley DENISE Agent 2365 S.E. FEDERAL HWY, STUART, FL, 34994

Form 5500 Series

Employer Identification Number (EIN):
271166728
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028993 KITCHEN DEPOT EXPIRED 2011-03-22 2016-12-31 - 413 S.E. MONTEREY RD, STUART, FL, 34994
G10000093085 NUOVO PATIO CONCEPTS EXPIRED 2010-10-11 2015-12-31 - 413 S.E. MONTEREY RD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-06-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Pulley, DENISE -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 2365 S.E. FEDERAL HWY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-25 2365 SE FEDERAL HWY ., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2012-07-25 2365 SE FEDERAL HWY ., STUART, FL 34994 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000103804 TERMINATED 17-1495SC MARTIN COUNTY 19TH JUDICIAL 2018-03-02 2023-03-08 $5353.50 CHRISTOPHER & MINDY VITALE, 8539 SE SABAL STREET, HOBE SOUND, FLORIDA 33455
J17000315152 TERMINATED 56-2017-CC-000189-C ST. LUCIE COUNTY COURT 2017-05-24 2022-06-07 $11,418.76 MASTERBRAND CABINETS, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000343170 TERMINATED 17-436SC MARTIN CO. 2017-05-12 2022-06-15 $4734.25 PREMIER PLUMBING & AIR LLC, 108 NORTHEAST DIXIE HIGHWAY, STUART, FLORIDA 34994

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
Amendment 2015-06-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-23
Reg. Agent Change 2013-11-22
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-14

Trademarks

Serial Number:
77965527
Mark:
VANITY DEPOT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2010-03-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
VANITY DEPOT

Goods And Services

For:
Bathroom vanities
First Use:
2009-09-01
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State