Search icon

VPAS GROUP USA CORP

Company Details

Entity Name: VPAS GROUP USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000052522
FEI/EIN Number 47-1146658
Address: 6158 SW HWY 200, 100, OCALA, FL, 34476, US
Mail Address: 6158 SW HWY 200, 100, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ WANDA Agent 2781 SW 146TH PLACE ROAD, OCALA, FL, 34473

Secretary

Name Role Address
GRUPO VPAS CA Secretary URB EL ROSAL AVE FRANCISCO DE MIRANDA, CARACAS, OC, 00000000

President

Name Role Address
DIAZ JOSE GREGORIO President 4239 SW 53RD TERRACE, OCALA, FL, 34474

Treasurer

Name Role Address
DIAZ JOSE GREGORIO Treasurer 4239 SW 53RD TERRACE, OCALA, FL, 34474

Director

Name Role Address
GONZALEZ WANDA Director 2781 SW 146TH PLACE ROAD, OCALA, FL, 34473

Vice President

Name Role Address
BERTOLOTTO ELIANA Vice President 4239 SW 53 RD TERRACE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072945 BBO LEARNING CENTER EXPIRED 2017-07-06 2022-12-31 No data 6158 SW HIGHWAY 200 SUITE # 100, OCALA, FL, 34476
G14000076352 BUILDING BLOCKS OF OCALA PRESCHOOOL WEST EXPIRED 2014-07-23 2024-12-31 No data 6158 SW HWY 200 # 100, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2019-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-05 2781 SW 146TH PLACE ROAD, OCALA, FL 34473 No data
AMENDMENT 2019-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-05 GONZALEZ, WANDA No data
AMENDMENT 2017-10-31 No data No data
AMENDMENT 2017-09-14 No data No data
AMENDMENT 2017-09-05 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-08
Amendment 2019-08-08
Amendment 2019-08-05
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-20
Amendment 2017-10-31
Amendment 2017-09-14
Amendment 2017-09-05
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State