Search icon

VETERAN PROPERTY SERVICES, INC.

Company Details

Entity Name: VETERAN PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P12000004791
FEI/EIN Number 45-4268534
Address: 10314 BALTUSROL PL., Bradenton, FL 34202
Mail Address: 10314 BALTUSROL PL., Bradenton, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HENAULT, KEVIN Agent 10314 BALTUSROL PL., Bradenton, FL 34202

President

Name Role Address
HENAULT, KEVIN L. President 10314 BALTUSROL PL., Bradenton, FL 34202

Secretary

Name Role Address
HENAULT, KEVIN L. Secretary 10314 BALTUSROL PL., Bradenton, FL 34202

Treasurer

Name Role Address
HENAULT, KEVIN L. Treasurer 10314 BALTUSROL PL., Bradenton, FL 34202

Director

Name Role Address
HENAULT, KEVIN L. Director 10314 BALTUSROL PL., Bradenton, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006048 VETERAN AIR CONDITIONING EXPIRED 2012-01-17 2017-12-31 No data 7282 55TH AVE. E. SUITE 193, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 10314 BALTUSROL PL., Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2023-05-01 10314 BALTUSROL PL., Bradenton, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10314 BALTUSROL PL., Bradenton, FL 34202 No data
AMENDMENT 2020-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-03 HENAULT, KEVIN No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Amendment 2020-10-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
Off/Dir Resignation 2016-04-28

Date of last update: 23 Jan 2025

Sources: Florida Department of State