Search icon

VEC2 INC.

Company Details

Entity Name: VEC2 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2015 (9 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: P15000067726
FEI/EIN Number 47-4843042
Address: 2937 Beach Blvd S, Gulfport, FL, 33707, US
Mail Address: 2937 Beach Blvd S, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
McAtee Carol CPA Agent 5401 Central Avenue, St. Petersburg, FL, 33710

President

Name Role Address
CHAMPION VERONICA E President 2937 BEACH BLVD S, GULFPORT, FL, 33707

Treasurer

Name Role Address
CHAMPION VERONICA E Treasurer 2937 BEACH BLVD S, GULFPORT, FL, 33707

Vice President

Name Role Address
BISHOP ALLAN Vice President 4134 48TH ST S, ST. PETERSBURG, FL, 33711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010910 ISABELLE'S ACTIVE 2016-01-29 2026-12-31 No data 2937 BEACH BOULEVARD SOUTH, GULFPORT, FL, 33707
G16000010919 THE HISTORIC PENINSULA INN ACTIVE 2016-01-29 2026-12-31 No data 2937 BEACH BLVD S, GULFPORT, FL, 33707
G16000010914 PENINSULA INN ACTIVE 2016-01-29 2026-12-31 No data 2937 BEACH BLVD S, GULFPORT, FL, 33707
G16000010903 SIX TABLES EXPIRED 2016-01-29 2021-12-31 No data 2937 BEACH BOULEVARD SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 2937 Beach Blvd S, Gulfport, FL 33707 No data
CHANGE OF MAILING ADDRESS 2018-04-19 2937 Beach Blvd S, Gulfport, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2016-04-20 McAtee, Carol, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 5401 Central Avenue, St. Petersburg, FL 33710 No data

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
Amendment 2020-07-02
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State