Search icon

SEEDROCK-VGP, INC.

Company Details

Entity Name: SEEDROCK-VGP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 1997 (28 years ago)
Date of dissolution: 14 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: P97000019615
FEI/EIN Number 593428394
Address: 2203 DEKLE AVE., TAMPA, FL, 33606, US
Mail Address: 2203 DEKLE AVE., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON LORIE Agent 5213 S CRESCENT DR, TAMPA, FL, 33611

Director

Name Role Address
SMITH JUDY L Director 415 E 11 AVE, WINFIELD, KS, 67156
LARSON LORIE S Director 5213 S. CRESCENT DR., TAMPA, FL, 33611

President

Name Role Address
SMITH JUDY L President 415 E 11 AVE, WINFIELD, KS, 67156
LARSON LORIE S President 5213 S. CRESCENT DR., TAMPA, FL, 33611

Secretary

Name Role Address
SMITH JUDY L Secretary 415 E 11 AVE, WINFIELD, KS, 67156

Vice President

Name Role Address
LARSON LORIE S Vice President 5213 S. CRESCENT DR., TAMPA, FL, 33611

Treasurer

Name Role Address
LARSON LORIE S Treasurer 5213 S. CRESCENT DR., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2203 DEKLE AVE., TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2009-04-30 2203 DEKLE AVE., TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 5213 S CRESCENT DR, TAMPA, FL 33611 No data

Documents

Name Date
Voluntary Dissolution 2009-12-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State