Search icon

VAPE-TRONIX OF PCB INC.

Company Details

Entity Name: VAPE-TRONIX OF PCB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (24 days ago)
Document Number: P15000031566
FEI/EIN Number 47-3675500
Address: 4924 Thomas Dr, PANAMA CITY, FL, 32408, US
Mail Address: 4924 Thomas Dr, PANAMA CITY, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2023 473675500 2024-05-14 VAPE-TRONIX OF PCB INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2022 473675500 2023-05-27 VAPE-TRONIX OF PCB INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2021 473675500 2022-05-19 VAPE-TRONIX OF PCB INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
VAPE-TRONIX OF PCB INC. 401(K) PLAN 2020 473675500 2021-05-25 VAPE-TRONIX OF PCB INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 453990
Sponsor’s telephone number 8507648273
Plan sponsor’s address 4924 THOMAS DR, PANAMA CITY, FL, 32408

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBINSON DAVID M Agent 4924 Thomas Dr, PANAMA CITY, FL, 32408

President

Name Role Address
ROBINSON DAVID M President 5810 SUNSET AVE, PANAMA CITY BCH, FL, 32408

Vice President

Name Role Address
KLAESER THOMAS M Vice President 5417 Lagoon Way Apt A, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018283 390 KAVA HOUSE ACTIVE 2021-02-06 2026-12-31 No data 1507 TENNESSEE AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1507 Tennesse Ave, Lynn Haven, FL 32444 No data
CHANGE OF MAILING ADDRESS 2025-01-16 1507 Tennesse Ave, Lynn Haven, FL 32444 No data
REGISTERED AGENT NAME CHANGED 2025-01-16 ROBINSON, DAVID M No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1507 Tennessee Ave, Lynn Haven, FL 32444 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 4924 Thomas Dr, PANAMA CITY, FL 32408 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 4924 Thomas Dr, PANAMA CITY, FL 32408 No data
CHANGE OF MAILING ADDRESS 2017-01-07 4924 Thomas Dr, PANAMA CITY, FL 32408 No data

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State