Search icon

VIRGIN INCOMING SERVICES, INC.

Headquarter

Company Details

Entity Name: VIRGIN INCOMING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1994 (30 years ago)
Document Number: P94000079381
FEI/EIN Number 59-3275038
Address: 8320 Champions Gate Blvd., Davenport, FL 33896
Mail Address: 8320 Champions Gate Blvd., Davenport, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VIRGIN INCOMING SERVICES, INC., NEW YORK 2195751 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Koster, Cornelis Director 8320 Champions Gate Blvd., Davenport, FL 33896
Byers, Oliver Director 8320 Champions Gate Blvd., Davenport, FL 33896
Jarvinen, Juha Director 8320 Champions Gate Blvd., Davenport, FL 33896
Weiss, Shai Director 8320 Champions Gate Blvd., Davenport, FL 33896

Chief Executive Officer

Name Role Address
Weiss, Shai Chief Executive Officer 8320 Champions Gate Blvd., Davenport, FL 33896

Chief Financial Officer

Name Role Address
Byers, Oliver Chief Financial Officer 8320 Champions Gate Blvd., Davenport, FL 33896

Secretary

Name Role Address
Homerstone, Julian Secretary 8320 Champions Gate Blvd., Davenport, FL 33896

Chairman Of The Board

Name Role Address
Weiss, Shai Chairman Of The Board 8320 Champions Gate Blvd., Davenport, FL 33896

Authorized Signor

Name Role Address
Bristoll, Kelly Authorized Signor 8320 Champions Gate Blvd., Davenport, FL 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000066 VIRGIN ATLANTIC HOLIDAYS ACTIVE 2024-01-03 2029-12-31 No data 5787 VINELAND ROAD SUITE 204, ORLANDO, FL, 32819
G17000133348 VIRGIN HOLIDAYS EXPIRED 2017-12-06 2022-12-31 No data 5787 VINELAND ROAD,, SUITE #204, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 8320 Champions Gate Blvd., Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2024-04-11 8320 Champions Gate Blvd., Davenport, FL 33896 No data
REGISTERED AGENT NAME CHANGED 2008-04-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State