Search icon

VASANT 1 INC

Company Details

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

Agent

Name Role Address
Franco Liobigildo B Agent 94 Ederington Dr, Brooksville, FL, 34601

Vice President

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

Secretary

Name Role Address
FRANCO LIOBIGILDO B Secretary 94 EDERINGTON DR, BROOKSVILLE, FL, 34601

Fictitious Names

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

Events

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

Debts

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

Documents

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