Entity Name: | VIP MARINE SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2016 (8 years ago) |
Document Number: | P15000039124 |
FEI/EIN Number | 47-4085064 |
Address: | 4140 Evans Avenue, 100, Fort Myers, FL 33901 |
Mail Address: | 4140 Evans Avenue, 100, Fort Myers, FL 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANSSON, CRAIG | Agent | 547 Sacramento Street, North Fort Myers, FL 33903 |
Name | Role | Address |
---|---|---|
JANSSON, CRAIG | President | 547 Sacramento Street, North Fort Myers, FL 33903 |
Name | Role | Address |
---|---|---|
JANSSON, CRAIG | Secretary | 547 Sacramento Street, North Fort Myers, FL 33903 |
Name | Role | Address |
---|---|---|
JANSSON, CRAIG | Treasurer | 547 Sacramento Street, North Fort Myers, FL 33903 |
Thomas, Donna Lee | Treasurer | 547 Sacramento Street, North Fort Myers, FL 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-11 | 4140 Evans Avenue, 100, Fort Myers, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-11 | 4140 Evans Avenue, 100, Fort Myers, FL 33901 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-29 | 547 Sacramento Street, North Fort Myers, FL 33903 | No data |
REINSTATEMENT | 2016-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | JANSSON, CRAIG | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
AMENDED ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-09 |
AMENDED ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-04 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State