Search icon

VARIABLE OPERATIONS USA, INC.

Company Details

Entity Name: VARIABLE OPERATIONS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000028459
FEI/EIN Number 650655268
Address: 4781 NORTH CONGRESS AVENUE,, # 214, BOYNTON BEACH, FL, 33426
Mail Address: 4781 NORTH CONGRESS AVENUE,, # 214, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
WILKINSON TREVOR J President 11 HAWTHORNE LANE, BOYNTON BEACH, FL, 33426

Director

Name Role Address
WILKINSON TREVOR J Director 11 HAWTHORNE LANE, BOYNTON BEACH, FL, 33426
NOCK GEOFFREY J Director 11 HAWTHORNE LANE, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
NOCK GEOFFREY J Secretary 11 HAWTHORNE LANE, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
NOCK GEOFFREY J Treasurer 11 HAWTHORNE LANE, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
NOCK GEOFFREY J Vice President 11 HAWTHORNE LANE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 4781 NORTH CONGRESS AVENUE,, # 214, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2002-04-29 4781 NORTH CONGRESS AVENUE,, # 214, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State