Search icon

VARDON STRUCTURES, INC.

Company Details

Entity Name: VARDON STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1999 (26 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: P99000033890
FEI/EIN Number 59-3570630
Address: 10435 Alcon Blue Drive, Riverview, FL 33578
Mail Address: 10435 Alcon Blue Drive, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Varner, T M Agent 10435 Alcon Blue Drive, Riverview, FL 33578

Secretary

Name Role Address
VARNER, T Mozelle Secretary 10435 Alcon Blue Drive, Riverview, FL 33578

President

Name Role Address
VARNER, T Mozelle President 10435 Alcon Blue Drive, Riverview, FL 33578

Director

Name Role Address
VARNER, T Mozelle Director 10435 Alcon Blue Drive, Riverview, FL 33578

other

Name Role Address
Varner, T Mozelle other 10435 Alcon Blue Drive, Riverview, FL 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 No data No data
REINSTATEMENT 2023-06-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 10435 Alcon Blue Drive, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2023-06-19 10435 Alcon Blue Drive, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2023-06-19 Varner, T M No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 10435 Alcon Blue Drive, Riverview, FL 33578 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT AND NAME CHANGE 1999-05-10 VARDON STRUCTURES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
REINSTATEMENT 2023-06-19
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-09
ANNUAL REPORT 2000-09-18
Amendment and Name Change 1999-05-10
Domestic Profit 1999-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State