Entity Name: | VORTEX CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jan 2012 (13 years ago) |
Document Number: | P12000004042 |
FEI/EIN Number | 45-4247571 |
Address: | 9711 Carnoustie Pl, Bradenton, FL, 34211, US |
Mail Address: | 9711 Carnoustie Pl, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VORTEX CREATIONS, INC., NEW YORK | 4203891 | NEW YORK |
Name | Role | Address |
---|---|---|
POLIGNANI THOMAS H | Agent | 9711 CARNOUSTIE PL, BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
POLIGNANI THOMAS H | Director | 9711 CARNOUSTIE PL, BRADENTON, FL, 34211 |
POLIGNANI KAREN A | Director | 9711 CARNOUSTIE PL, BRADENTON, FL, 34211 |
Carnall Kimberly A | Director | 6314 10 Ave S, Gulfport, FL, 33707 |
Name | Role | Address |
---|---|---|
POLIGNANI THOMAS H | President | 9711 CARNOUSTIE PL, BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
POLIGNANI THOMAS H | Secretary | 9711 CARNOUSTIE PL, BRADENTON, FL, 34211 |
Name | Role | Address |
---|---|---|
POLIGNANI KAREN A | Vice President | 9711 CARNOUSTIE PL, BRADENTON, FL, 34211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000039645 | WORLDWIDE EXPRESS | EXPIRED | 2012-04-26 | 2017-12-31 | No data | 19831 CHAPEL TRCE, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-28 | 9711 CARNOUSTIE PL, BRADENTON, FL 34211 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 9711 Carnoustie Pl, Bradenton, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 9711 Carnoustie Pl, Bradenton, FL 34211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-03 |
Reg. Agent Change | 2023-08-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State