Search icon

ST JOSEPH & VERENA, INC.

Company Details

Entity Name: ST JOSEPH & VERENA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2012 (13 years ago)
Document Number: P12000041421
FEI/EIN Number 45-5204844
Address: 8717 prairie creek dr Trinity, FL 34655, trinty, FL, 34655, US
Mail Address: 8717 prairie creek dr, trinty, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HANNA ESMAT R Agent 8717 prairie creek dr, trinty, FL, 34655

President

Name Role Address
HANNA ESMAT R President 8717 prairie creek dr Trinity, FL 34655, trinty, FL, 34655

Vice President

Name Role Address
HANNA ESMAT R Vice President 8717 prairie creek dr Trinity, FL 34655, trinty, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062814 SMILE FOOD MART EXPIRED 2019-05-29 2024-12-31 No data 7502 US HWY 19, NEW PORT RICHEY, FL, 34652
G18000104532 UNIQUE FURNITURE EXPIRED 2018-09-22 2023-12-31 No data 6506 MAIN STREET, NEW PORT RICHEY, FL, 34653
G12000050941 CRYSTAL BP EXPIRED 2012-06-04 2017-12-31 No data 1104 N LION CLUB PT., LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 8717 prairie creek dr Trinity, FL 34655, trinty, FL 34655 No data
CHANGE OF MAILING ADDRESS 2020-06-30 8717 prairie creek dr Trinity, FL 34655, trinty, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8717 prairie creek dr, trinty, FL 34655 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State