Entity Name: | VE & JA VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Sep 2019 (5 years ago) |
Document Number: | P10000018460 |
FEI/EIN Number | 272018728 |
Address: | 525 Grand Regency Blvd, Brandon, FL, 33510, US |
Mail Address: | 525 Grand Regency Blvd, Brandon, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ORY RONNIE J | President | 525 Grand Regency Blvd, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
Ory Linda V | Secretary | 525 Grand Regency Blvd, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 525 Grand Regency Blvd, Brandon, FL 33510 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 525 Grand Regency Blvd, Brandon, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2019-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2019-09-25 | VE & JA VENTURES, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2020-02-25 |
Reinstatement | 2019-09-25 |
Name Change | 2019-09-25 |
ANNUAL REPORT | 2012-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State