VAPOR GROUP, INC. has been set up 9/4/2013 in state FL.
The current status of the business is Active. The VAPOR GROUP, INC. principal address is 495 Carswell Avenue, Unit A, Daytona Beach, FL, 32117.
Meanwhile you can send your letters to 495 Carswell Avenue, Unit A, Daytona Beach, FL, 32117.
The company`s registered agent is Elkayam Yaron 495 Carswell Avenue, Unit A, Daytona Beach, FL, 32117.
The company`s management are Director - Elkayam Yaron, President - Zinger David. The last significant event in the company history is ADMIN DISSOLUTION FOR ANNUAL REPORT which is dated by 9/24/2021. This decision is take in action on unknown. The company annual reports filed on Annual reports – 7/20/2020.
Company number P13000073660
Status Active
FEI number 45-5556041
Company Type Domestic for Profit
Home State FL
Last activity date 2/6/2019
Date Of Incorporation 9/4/2013
Principal Address
495 Carswell Avenue, Unit A, Daytona Beach, FL, 32117
Mailing Address 495 Carswell Avenue, Unit A, Daytona Beach, FL, 32117
VAPOR GROUP, INC. Principals
Yaron Elkayam
Director
Elkayam Yaron
Address
495 Carswell Avenue, Unit A, Daytona Beach, FL, 32117
David Zinger
President
Zinger David
Address
495 Carswell Avenue, Daytona Beach, FL, 32117
Last Annual Reports
2020 7/20/2020
2020 7/20/2020
2019 4/29/2019
Registered Agent
Agent Name Elkayam Yaron (p)
Agent Address
495 Carswell Avenue, Unit A, Daytona Beach, FL, 32117
VAPOR GROUP, INC. Events
9/16/2013 AMENDMENT
10/18/2013 AMENDMENT
11/7/2013 AMENDMENT
12/3/2013 AMENDMENT
1/15/2014 AMENDMENT
1/27/2014 MERGER
Notes CORPORATION WAS A MERGER RESULT.
TOTAL NUMBER OF QUALIFIEDCORPORATION(S) INVOLVED WAS 1
Сonversion Or Merger Number 900000138109
2/10/2014 AMENDMENT AND NAME CHANGE
3/5/2014 AMENDMENT
3/11/2014 AMENDMENT
7/24/2014 AMENDMENT
8/29/2014 AMENDMENT
3/9/2015 AMENDMENT
10/30/2014 AMENDMENT
1/29/2015 AMENDMENT
5/8/2015 AMENDMENT
10/24/2016 MERGER
Notes CORPORATION WAS A MERGER RESULT.
TOTAL NUMBER OF QUALIFIEDCORPORATION(S) INVOLVED WAS 1
Сonversion Or Merger Number 300000165323
10/24/2016 AMENDMENT AND NAME CHANGE
3/30/2017 AMENDMENT AND NAME CHANGE
4/28/2017 AMENDMENT
9/26/2018 AMENDMENT
12/28/2018 AMENDMENT
1/11/2019 AMENDMENT
2/6/2019 AMENDMENT
9/24/2021 ADMIN DISSOLUTION FOR ANNUAL REPORT