Search icon

VETERANS ENVIRONMENTAL SUSTAINABILITY COMMUNITY OPERATIVES INC

Company Details

Entity Name: VETERANS ENVIRONMENTAL SUSTAINABILITY COMMUNITY OPERATIVES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000100154
FEI/EIN Number 81-0814844
Address: 2054 vista parkway, 400, west palm beach, FL 33411
Mail Address: 916 belle glade gardens, Belle Glades, FL 33430
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MARTOS, IVETTE Agent 963 Allendle Rd, west palm beach, FL 33405

President

Name Role Address
IVETTE, MARTOS President 963 Allendale rd, West PALM BEACH, FL 33405
Travieso, Edel President 963 Allendale rd, West PALM BEACH, FL 33405

Vice President

Name Role Address
Escobar, Tulio Vice President 1846 NW 9th Mnr, Coral Srprings, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008163 VESCO ACTIVE 2021-01-16 2026-12-31 No data 963 ALLENDALE RD, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-09-30 2054 vista parkway, 400, west palm beach, FL 33411 No data
REINSTATEMENT 2022-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-28 MARTOS, IVETTE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 2054 vista parkway, 400, west palm beach, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000401853 TERMINATED 1000000931247 PALM BEACH 2022-08-16 2042-08-23 $ 6,146.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000483224 TERMINATED 1000000754197 ST LUCIE 2017-08-14 2037-08-16 $ 1,189.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-11-01
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-03-17
Domestic Profit 2015-12-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State