Search icon

VAPIN VINEYARDS CORP

Company Details

Entity Name: VAPIN VINEYARDS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000082056
FEI/EIN Number 47-2003361
Address: 8160 Pines Blvd., PEMBROKE PINES, FL, 33024, US
Mail Address: 8160 Pines Blvd., PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MERCADO GEORGE Agent 8160 Pines Blvd., PEMBROKE PINES, FL, 33024

President

Name Role Address
MERCADO GEORGE President 17955 NW 21ST., PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
DELLAGROTTA NICHOLAS A Vice President 15820 SURREY CIRCLE, DAVIE, FL, 33331

Secretary

Name Role Address
Pakiet-Mercado Margeaux Secretary 17955 NW 21 Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-13 MERCADO, GEORGE No data
REINSTATEMENT 2020-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2015-04-06 8160 Pines Blvd., PEMBROKE PINES, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 8160 Pines Blvd., PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 8160 Pines Blvd., PEMBROKE PINES, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-10-21
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06
Domestic Profit 2014-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State