FOG E VAPOR INC. - Florida Company Profile

Entity Name: | FOG E VAPOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 2016 (9 years ago) |
Document Number: | P14000044229 |
FEI/EIN Number | 46-5761584 |
Address: | 6202 SE Federal HWY, STUART, FL, 34997, US |
Mail Address: | 6202 SE Federal HWY, STUART, FL, 34997, US |
ZIP code: | 34997 |
City: | Stuart |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Rodney | Director | 5400 SE Jack Ave. Lot i9, Stuart, FL, 34997 |
Thomas Rodney | President | 5400 SE Jack Ave. Lot i9, Stuart, FL, 34997 |
Thomas Rodney | Agent | 6202 SE Federal Hwy, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 6202 SE Federal Hwy, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-03 | 6202 SE Federal HWY, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2024-09-03 | 6202 SE Federal HWY, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 6210 SE Federal Hwy, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-23 | Thomas, Rodney | - |
REINSTATEMENT | 2016-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-12-23 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State