Search icon

V'EH CATION CORPORATION

Company Details

Entity Name: V'EH CATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P17000083716
FEI/EIN Number 38-4051980
Address: 2569 Rosemont Circle, Davenport, FL, 33837, US
Mail Address: 248 Reynolds Street, Oakville, On, L6J 3L4, CA
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Secretary

Name Role Address
Klosler Rhonda M Secretary 248 Reynolds Street, Oakville, L6J 34

Director

Name Role Address
Klosler Rhonda M Director 248 Reynolds Street, Oakville, L6J 34
KLOSLER Jane A Director 30 Alexander Avenue, Tillsonburg, On, N4G 41
Klosler Paul Director 248 Reynolds Street, Oakville, L6J 34

Treasurer

Name Role Address
KLOSLER DAVID P Treasurer 30 Alexander Avenue, Tillsonburg, On, N4G 41

President

Name Role Address
Klosler Paul President 248 Reynolds Street, Oakville, L6J 34

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-28 CORPORATE CREATIONS NETWORK, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-16 2569 Rosemont Circle, Davenport, FL 33837 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 2569 Rosemont Circle, Davenport, FL 33837 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-08-19
AMENDED ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State