Entity Name: | VERBELLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 1997 (27 years ago) |
Document Number: | P96000018733 |
FEI/EIN Number | 65-0680767 |
Mail Address: | 4468 DOGWOOD CIRCLE, WESTON, FL 33331 |
Address: | 9412 Revere Avenue, Leesburg, FL 34788 |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MED ACCOUNTING SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
DIAZ, CARLOS M | President | 9412 Revere Avenue, Leesburg, FL 34788 |
Name | Role | Address |
---|---|---|
DIAZ, CARLOS M | Director | 9412 Revere Avenue, Leesburg, FL 34788 |
DIAZ, JUAN M | Director | 9412 Revere Avenue, Leesburg, FL 34788 |
Name | Role | Address |
---|---|---|
DIAZ, JUAN M | Secretary | 9412 Revere Avenue, Leesburg, FL 34788 |
Name | Role | Address |
---|---|---|
Diaz, Luz Estella | Vice President | 9412 Revere Avenue, Leesburg, FL 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 9412 Revere Avenue, Leesburg, FL 34788 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-20 | MED ACCOUNTING SERVICES LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-01 | 4468 DOGWOOD CIRCLE, WESTON, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 9412 Revere Avenue, Leesburg, FL 34788 | No data |
REINSTATEMENT | 1997-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State