Search icon

VAPESONACLOUD, INC.

Company Details

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

Agent

Name Role Address
KOHRN DAVID Agent 750 Lock Road, Deerfield Beach, FL, 33442

President

Name Role Address
KOHRN DAVID President 750 Lock Road, Deerfield Beach, FL, 33442

Vice President

Name Role Address
RIOS DOUGLAS Vice President 750 Lock Road, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Kohrn David L Treasurer 750 Lock Road, Deerfield Beach, FL, 33442

Secretary

Name Role Address
Rios Douglas Secretary 750 Lock Road, Deerfield Beach, FL, 33442

Events

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

Documents

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