Search icon

VAPE CHRONICLES INC

Company Details

Entity Name: VAPE CHRONICLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000030294
Address: 4558 NW 90TH AVE., SUNRISE, FL, 33351, US
Mail Address: 4558 NW 90TH AVE., SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAMPIER CHRISTINA Agent 4558 NW 90TH AVE., SUNRISE, FL, 33351

President

Name Role Address
GLURPEISAD DAMION President 4558 NW 90TH AVE., SUNRISE, FL, 33351

Director

Name Role Address
GLURPEISAD DAMION Director 4558 NW 90TH AVE., SUNRISE, FL, 33351
SCROGGINS LARRY Director 4558 NW 90TH AVE., SUNRISE, FL, 33351
DURNELL DARREN Director 4558 NW 90TH AVE., SUNRISE, FL, 33351
RIVERO JENNIFER Director 4558 NW 90TH AVE., SUNRISE, FL, 33351

Vice President

Name Role Address
SCROGGINS LARRY Vice President 4558 NW 90TH AVE., SUNRISE, FL, 33351

Treasurer

Name Role Address
DURNELL DARREN Treasurer 4558 NW 90TH AVE., SUNRISE, FL, 33351

Secretary

Name Role Address
RIVERO JENNIFER Secretary 4558 NW 90TH AVE., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-29 DAMPIER, CHRISTINA No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-29 4558 NW 90TH AVE., SUNRISE, FL 33351 No data

Documents

Name Date
Amendment 2014-05-29
Domestic Profit 2014-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State