Entity Name: | VERONICA SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000048756 |
FEI/EIN Number | 45-5450946 |
Address: | 855 104TH AVE N UNIT A, NAPLES, FL, 34108, US |
Mail Address: | 855 104TH AVE N UNIT A, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMA VERONICA D | Agent | 855 104TH AVE N UNIT A, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
PALMA VERONICA D | President | 855 104TH AVE N UNIT A, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
HERNANDEZ GLORIA P | Vice President | 587 107TH AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-12-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-20 | 855 104TH AVE N UNIT A, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-20 | 855 104TH AVE N UNIT A, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-20 | 855 104TH AVE N UNIT A, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
Amendment | 2015-12-04 |
AMENDED ANNUAL REPORT | 2015-10-20 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-08-26 |
Domestic Profit | 2012-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State