Entity Name: | THE JUICEBOX.COM VAPE SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000005670 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6891 NW 138TH PLACE, CHIEFLAND, FL, 32626 |
Mail Address: | 6891 NW 138TH PLACE, CHIEFLAND, FL, 32626 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMANN KENT WII | Agent | 11013 NW 113TH STREET, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
ZIMMERMANN KENT WII | President | 11013 NW 113TH ST, CHIEFLAND, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | ZIMMERMANN, KENT W, II | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000078028 | ACTIVE | 1000000856745 | LEVY | 2020-01-27 | 2040-02-05 | $ 6,991.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000698512 | ACTIVE | 1000000844877 | LEVY | 2019-10-17 | 2039-10-23 | $ 2,367.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-25 |
Domestic Profit | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State