Search icon

38 AND VAPE INC

Company Details

Entity Name: 38 AND VAPE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000064427
FEI/EIN Number 47-1474170
Mail Address: PO BOX 530993, ST PETERSBURG, FL, 33747
Address: 4831-34th Street S, ST PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Waldorf Robert Agent 4831-34th Street S, ST PETERSBURG, FL, 33711

President

Name Role Address
WALDORF D A President 4831-34th Street S, ST PETERSBURG, FL, 33711

Vice President

Name Role Address
WALDORF W R Vice President 4831-34th Street S, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 4831-34th Street S, ST PETERSBURG, FL 33711 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 Waldorf, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 4831-34th Street S, ST PETERSBURG, FL 33711 No data

Court Cases

Title Case Number Docket Date Status
WILLIAM WALDORF VS P V - MARINA VILLAGE, L L C, ET AL., 2D2016-5290 2016-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA002216XXCICI

Parties

Name WILLIAM WALDORF
Role Appellant
Status Active
Name D/B/A E CIG VAPOR HAVEN
Role Appellee
Status Active
Name 38 AND VAPE INC
Role Appellee
Status Active
Name P V - MARINA VILLAGE, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM WALDORF
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-11-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM WALDORF
Docket Date 2016-11-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2015-04-06
Domestic Profit 2014-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State