Search icon

VILLAGE PACK N SHIP, INC.

Company Details

Entity Name: VILLAGE PACK N SHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 1997 (27 years ago)
Date of dissolution: 11 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: P97000081057
FEI/EIN Number 593471860
Address: 1080 BICHARA BLVD, THE VILLAGES, FL, 32159, US
Mail Address: 1080 BICHARA BLVD., THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNING QUINTON Agent 1080 BICHARA BLVD., THE VILLAGES, FL, 32159

President

Name Role Address
DOWNING QUINTON President 1080 BICHARA BLVD., THE VILLAGES, FL, 32159

Director

Name Role Address
DOWNING QUINTON Director 1080 BICHARA BLVD., THE VILLAGES, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008961 VILLAGE PACK N SHIP EXPIRED 2010-01-28 2015-12-31 No data 1080 BICHARA BLVD, LADE LAKE, FL, 32159
G10000008965 VILLAGE PACK N SHIP TOO EXPIRED 2010-01-28 2015-12-31 No data 3511 WEDGEWOOD AVE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1080 BICHARA BLVD, THE VILLAGES, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1080 BICHARA BLVD., THE VILLAGES, FL 32159 No data
CHANGE OF MAILING ADDRESS 2012-08-13 1080 BICHARA BLVD, THE VILLAGES, FL 32159 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State