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 |
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 | - |
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 | - | - |
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