Search icon

VANJOE ART, INC

Company Details

Entity Name: VANJOE ART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: P14000071119
FEI/EIN Number 47-1689671
Address: 324 Fairmont rd, WESTON, FL, 33326, US
Mail Address: 324 Fairmont rd, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTIGLIONE JOSEPH Agent 324 Fairmont rd, WESTON, FL, 33326

President

Name Role Address
CASTIGLIONE JOSEPH President 324 Fairmont rd, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-07 CASTIGLIONE, JOSEPH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 324 Fairmont rd, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-06-10 324 Fairmont rd, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 324 Fairmont rd, WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000602391 ACTIVE 1000000794030 BROWARD 2018-08-15 2028-08-29 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000799068 ACTIVE 1000000729106 BROWARD 2016-12-09 2026-12-16 $ 955.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State