VAPE N JOE, INC - Florida Company Profile

Entity Name: | VAPE N JOE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2013 (12 years ago) |
Document Number: | P13000083720 |
FEI/EIN Number | 46-3850693 |
Address: | 2655 East Bay Drive, LARGO, FL, 33771, US |
Mail Address: | 2655 E BAY DR, LARGO, FL, 33771, US |
ZIP code: | 33771 |
City: | Largo |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLANDO DELORSE | President | 2812 EDENWOOD STREET, CLEARWATER, FL, 33759 |
Boling Michael JJr. | Vice President | 8252 Villa Grande CT, SARASOTA, FL, 34243 |
ORLANDO DELORSE H | Agent | 2812 EDENWOOD STREET, CLEARWATER, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049344 | THE VAPERS DEPOT | EXPIRED | 2019-04-22 | 2024-12-31 | - | 1903 N HERCULES AVE, CLEARWATER, FL, 33796-3 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 2655 East Bay Drive, Unit 10, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 2655 East Bay Drive, Unit 10, LARGO, FL 33771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2016-03-28 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State