Search icon

VARSITY CONTRACTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VARSITY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 1991 (33 years ago)
Branch of: VARSITY CONTRACTORS, INC., IDAHO (Company Number 135517)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P36953
FEI/EIN Number 820292413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3605 Ocean Ranch Blvd., Oceanside, CA, 92056, US
Mail Address: 3605 Ocean Ranch Blvd., Oceanside, CA, 92056, US
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
Minasian Mark President 3605 Ocean Ranch Blvd Ste 200, Oceanside, CA, 92056
kellogg cynthia Secretary 3605 Ocean Ranch Blvd., Oceanside, CA, 92056
Cho Hoon Director 3605 Ocean Ranch Blvd., Oceanside, CA, 92056
Hariri Amin Director 3605 Ocean Ranch Blvd., Oceanside, CA, 92056
Bright Jennifer Treasurer 3605 Ocean Ranch Blvd., Oceanside, CA, 92056
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 3605 Ocean Ranch Blvd., Suite 200, Oceanside, CA 92056 -
CHANGE OF MAILING ADDRESS 2019-01-24 3605 Ocean Ranch Blvd., Suite 200, Oceanside, CA 92056 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2013-03-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 1994-11-07 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Withdrawal 2020-12-21
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
Reg. Agent Change 2013-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State