Entity Name: | VAPE HANGAR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Sep 2015 (9 years ago) |
Document Number: | P15000068167 |
FEI/EIN Number | 47-4805459 |
Address: | 5917 Roosevelt Blvd, JACKSONVILLE, FL, 32244, US |
Mail Address: | 1421 candy ct, St. Johns, FL, 32259, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liriano Christian | Agent | 1421 candy ct, St. Johns, FL, 32259 |
Name | Role | Address |
---|---|---|
Liriano NICHOLE | Director | 1421 candy ct, St. Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-23 | 5917 Roosevelt Blvd, suite 4, JACKSONVILLE, FL 32244 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 1421 candy ct, St. Johns, FL 32259 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-15 | Liriano, Christian | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 5917 Roosevelt Blvd, suite 4, JACKSONVILLE, FL 32244 | No data |
NAME CHANGE AMENDMENT | 2015-09-21 | VAPE HANGAR INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-30 |
Reg. Agent Change | 2016-08-24 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State