Search icon

SNACKALICIOUS VENDING, INC.

Company Details

Entity Name: SNACKALICIOUS VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2010 (15 years ago)
Date of dissolution: 30 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2015 (10 years ago)
Document Number: P10000000488
FEI/EIN Number 271397787
Address: 1771 SW DOVE LANE, PORT ST. LUCIE, FL, 34953
Mail Address: 1771 SW DOVE LANE, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLTON PHYLLIS Agent 1771 SW DOVE LANE, PORT ST. LUCIE, FL, 34953

President

Name Role Address
CHARLTON PHYLLIS President 1771 SW Dove Lane, Port St. Lucie, FL, 34953

Secretary

Name Role Address
CHARLTON PHYLLIS Secretary 1771 SW Dove Lane, Port St. Lucie, FL, 34953

Treasurer

Name Role Address
CHARLTON PHYLLIS Treasurer 1771 SW Dove Lane, Port St. Lucie, FL, 34953

Vice President

Name Role Address
Charlton Trevor Vice President 1771 SW DOVE LANE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 1771 SW DOVE LANE, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2012-12-12 1771 SW DOVE LANE, PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2012-12-12 CHARLTON, PHYLLIS No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-12 1771 SW DOVE LANE, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-31
Reg. Agent Change 2012-12-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State