Search icon

VANEUGENE CORPORATION

Company Details

Entity Name: VANEUGENE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1992 (32 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: V72426
FEI/EIN Number 59-3150536
Address: 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953
Mail Address: 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BERREY, JEFF Agent 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953

President

Name Role Address
BERREY, JEFF President 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953-7814

Director

Name Role Address
BERREY, JEFF Director 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953-7814
BERREY, ANNA Director 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953-7814

Secretary

Name Role Address
BERREY, ANNA Secretary 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953-7814

Treasurer

Name Role Address
BERREY, ANNA Treasurer 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953-7814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-19 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2001-06-19 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2001-06-19 BERREY, JEFF No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-19 410 INDIAN BAY BLVD, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-06-19
REINSTATEMENT 2000-10-09
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-07-24
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State