Detail by Officer/Registered Agent Name

Florida Profit Corporation

VAPOR GROUP, INC.

Filing Information
P13000073660 45-5556041 09/04/2013 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/24/2021 NONE
Principal Address
495 Carswell Avenue, Unit A
Unit 6
Daytona Beach, FL 32117

Changed: 04/29/2019
Mailing Address
495 Carswell Avenue, Unit A
Unit 6
Daytona Beach, FL 32117

Changed: 04/29/2019
Registered Agent Name & Address Elkayam, Yaron
495 Carswell Avenue, Unit A
UNIT 6
Daytona Beach, FL 32117

Name Changed: 04/29/2019

Address Changed: 04/29/2019
Officer/Director Detail Name & Address

Title Director, Chairman of the Board

Elkayam, Yaron
495 Carswell Avenue, Unit A
Unit A
Daytona Beach, FL 32117

Title President, Secretary and Treasurer

Zinger, David
495 Carswell Avenue
Unit A
Daytona Beach, FL 32117

Annual Reports
Report YearFiled Date
2018 04/23/2018
2019 04/29/2019
2020 07/20/2020

Document Images
07/20/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- Amendment View image in PDF format
01/11/2019 -- Amendment View image in PDF format
12/28/2018 -- Amendment View image in PDF format
09/26/2018 -- Amendment View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
07/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- Amendment View image in PDF format
03/30/2017 -- Amendment and Name Change View image in PDF format
10/24/2016 -- Merger View image in PDF format
10/24/2016 -- Amendment and Name Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
05/08/2015 -- Amendment View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- Amendment View image in PDF format
01/29/2015 -- Amendment View image in PDF format
10/30/2014 -- Amendment View image in PDF format
08/29/2014 -- Amendment View image in PDF format
07/24/2014 -- Amendment View image in PDF format
05/12/2014 -- DM# 08658-B View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- Amendment View image in PDF format
03/05/2014 -- Amendment View image in PDF format
02/10/2014 -- Amendment and Name Change View image in PDF format
01/27/2014 -- Merger View image in PDF format
01/15/2014 -- Amendment View image in PDF format
12/03/2013 -- Amendment View image in PDF format
11/07/2013 -- Amendment View image in PDF format
10/18/2013 -- Amendment View image in PDF format
09/16/2013 -- Amendment View image in PDF format
09/04/2013 -- Domestic Profit View image in PDF format