Search icon

VERGISON INTERNATIONAL INVESTMENTS, INC.

Company Details

Entity Name: VERGISON INTERNATIONAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P95000068783
FEI/EIN Number 59-3336705
Address: 90 SOUTH DOVERPLUM AVENUE, KISSIMMEE, FL 34759
Mail Address: 4916 EAGLESMERE DRIVE APT #426, ORLANDO, FL 32819
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
COLLEBERT, PETER Agent 4916 EAGLESMERE DRIVE APT #426, ORLANDO, FL 32819

President

Name Role Address
COLLEBERT, PETER President 4916 EAGLESMERE DRIVE, APT #426 ORLANDO, FL 32819

Secretary

Name Role Address
COLLEBERT, PETER Secretary 4916 EAGLESMERE DRIVE, APT #426 ORLANDO, FL 32819

Vice President

Name Role Address
VAN RAEMDONCK, STIJN Vice President 650 S. DELMONTE COURT, KISSIMMEE, FL 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030342 POINCIANA 247 PRESCHOOL EXPIRED 2019-03-05 2024-12-31 No data 4916 EAGLESMERE DRIVE, APT. #426, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2019-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 90 SOUTH DOVERPLUM AVENUE, KISSIMMEE, FL 34759 No data
CHANGE OF MAILING ADDRESS 2019-02-19 90 SOUTH DOVERPLUM AVENUE, KISSIMMEE, FL 34759 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 COLLEBERT, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 4916 EAGLESMERE DRIVE APT #426, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-25
Amendment 2019-02-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State