Entity Name: | VAPESONACLOUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000045418 |
FEI/EIN Number | 46-5712997 |
Address: | 750 Lock Road, apt 104, Deerfield Beach, FL, 33442, US |
Mail Address: | 750 Lock Road, apt 104, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOHRN DAVID | Agent | 750 Lock Road, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
KOHRN DAVID | President | 750 Lock Road, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
RIOS DOUGLAS | Vice President | 750 Lock Road, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Kohrn David L | Treasurer | 750 Lock Road, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Rios Douglas | Secretary | 750 Lock Road, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-06 | 750 Lock Road, apt 104, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 750 Lock Road, apt 104, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 750 Lock Road, apt 104, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Domestic Profit | 2014-05-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State