Entity Name: | VIMAR STUCCO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2012 (13 years ago) |
Date of dissolution: | 10 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | P12000039618 |
FEI/EIN Number | 45-5160852 |
Address: | 107 W BRENTRIDGE DR, BRANDON, FL, 33511, US |
Mail Address: | PO Box 4401, BRANDON, FL, 33509, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VICENTE FRANKLYN | Agent | 107 W BRENTRIDGE DR, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
VICENTE FRANKLYN | President | 107 W BRENTRIDGE DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 107 W BRENTRIDGE DR, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 107 W BRENTRIDGE DR, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 107 W BRENTRIDGE DR, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001486993 | TERMINATED | 1000000535306 | HILLSBOROU | 2013-09-16 | 2023-10-03 | $ 597.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
Domestic Profit | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State