Search icon

QUEEN VAPORS CORP

Company Details

Entity Name: QUEEN VAPORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2014 (11 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: P14000003759
FEI/EIN Number 46-4540636
Address: 156 commercial way, spring hill, FL, 34607, US
Mail Address: 156 commercial way, spring hill, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MERCULIEFF MICHAEL P Agent 18812 lansford dr, hudson, FL, 34667

Chief Executive Officer

Name Role Address
MERCULIEFF MICHAEL Chief Executive Officer 18812 lansford dr, Hudson, FL, 34667

Chief Operating Officer

Name Role Address
GARDNER LUKE J Chief Operating Officer 7601 WEST DROVER ST, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 156 commercial way, spring hill, FL 34607 No data
CHANGE OF MAILING ADDRESS 2015-04-23 156 commercial way, spring hill, FL 34607 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 18812 lansford dr, hudson, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379309 TERMINATED 1000000714407 HERNANDO 2016-06-03 2036-06-17 $ 322.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000301139 TERMINATED 1000000711852 HERNANDO 2016-04-29 2036-05-12 $ 1,808.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State