Entity Name: | J.C. VEREEN & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Mar 1931 (94 years ago) |
Date of dissolution: | 08 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2021 (4 years ago) |
Document Number: | 124146 |
FEI/EIN Number | 59-0493755 |
Address: | 2 SOUTH BOURNE COURT, GREENVILLE, SC 29607 |
Mail Address: | CYPRESS TRUST COMPANY, POST OFFICE BOX 1611, WINTER HAVEN, FL 33882-1611 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CYPRESS TRUST COMPANY | Agent | 505 Avenue A NW, Suite 300, WINTER HAVEN, FL 33881 |
Name | Role | Address |
---|---|---|
DENNIS, VEREEN A | President | 2 SOUTHBOURNE COURT, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
DENNIS, VEREEN A | Secretary | 2 SOUTHBOURNE COURT, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
DENNIS, VEREEN A | Treasurer | 2 SOUTHBOURNE COURT, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
DENNIS, VEREEN A | Director | 2 SOUTHBOURNE COURT, GREENVILLE, SC 29607 |
Name | Role | Address |
---|---|---|
DOWDEN, WENDY V | VP D | 60 Gerber Road, Apt 216, Asheville, NC 28803 |
BERGQUIST, KATHRYN L | VP D | 682 95TH AVE. N, NAPLES, FL 34108-2455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 505 Avenue A NW, Suite 300, WINTER HAVEN, FL 33881 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 2 SOUTH BOURNE COURT, GREENVILLE, SC 29607 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 2 SOUTH BOURNE COURT, GREENVILLE, SC 29607 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | CYPRESS TRUST COMPANY | No data |
AMENDMENT | 1995-04-10 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
Reg. Agent Change | 2017-04-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State