Search icon

VERO SPORTS EQUIPMENT CO INC

Company Details

Entity Name: VERO SPORTS EQUIPMENT CO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 1973 (52 years ago)
Document Number: 431834
FEI/EIN Number 59-1475368
Address: % DAVES SPORTING GOODS, 2720 U S #1, VERO BEACH, FL 32960
Mail Address: % DAVES SPORTING GOODS, 2720 U S #1, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Monica Wellmaker Agent 2140 - 10TH AVENUE, VERO BEACH, FL 32960

President

Name Role Address
WHIPP, David Shaun President 725 43rd Ave, VERO BEACH, FL 32968

Vice President

Name Role Address
Whipp, Becky L. Vice President 725 43rd Ave., Vero Beach, FL 32968

Treasurer

Name Role Address
Whipp, Becky L. Treasurer 725 43rd Ave., Vero Beach, FL 32968

Secretary

Name Role Address
Whipp, Hannah Melissa Secretary % DAVES SPORTING GOODS, 2720 U S #1 VERO BEACH, FL 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033040 DAVE'S SPORTING GOODS ACTIVE 2021-03-09 2026-12-31 No data 1135 U.S. 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 % DAVES SPORTING GOODS, 2720 U S #1, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2022-04-04 % DAVES SPORTING GOODS, 2720 U S #1, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2021-03-09 Monica Wellmaker No data
REGISTERED AGENT ADDRESS CHANGED 1983-05-05 2140 - 10TH AVENUE, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State