Entity Name: | VASANT 1 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | P18000048865 |
FEI/EIN Number | 83-0729039 |
Address: | 482 Broad St, Masaryktown, FL, 34604, US |
Mail Address: | P O Box 12093, Brooksville, FL, 34603, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franco Liobigildo B | Agent | 94 Ederington Dr, Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
LOPEZ CRISTINO | Vice President | 2373 Restmere Ln, Spring Hill, FL, 34609 |
FRANCO LIOBIGILDO B | Vice President | 94 EDERINGTON DR, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
FRANCO LIOBIGILDO B | Secretary | 94 EDERINGTON DR, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000164871 | MASARYSOD & LANDSCAPING SERVICE | ACTIVE | 2021-12-13 | 2026-12-31 | No data | P O BOX 12093, BROOKSVILLE, FL, 34603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-06 | 482 Broad St, Masaryktown, FL 34604 | No data |
REINSTATEMENT | 2022-10-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | Franco, Liobigildo B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-06 | 94 Ederington Dr, Brooksville, FL 34601 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 482 Broad St, Masaryktown, FL 34604 | No data |
AMENDMENT | 2019-01-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000586246 | TERMINATED | 1000001009416 | HERNANDO | 2024-09-05 | 2034-09-11 | $ 887.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000657423 | TERMINATED | 1000000910941 | HERNANDO | 2021-12-16 | 2041-12-22 | $ 1,203.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2019-01-14 |
Domestic Profit | 2018-05-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State