Search icon

VERTEX INTERACTIVE, INC.

Company Details

Entity Name: VERTEX INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jun 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F01000003228
FEI/EIN Number 222050350
Address: 22 AUDREY PLACE, FAIRFIELD, NJ, 07004
Mail Address: 22 AUDREY PLACE, FAIRFIELD, NJ, 07004
Place of Formation: NEW JERSEY

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
TOMS NICHOLAS Chief Executive Officer 22 AUDREY PLACE, FAIRFIELD, NJ, 07004
BIERMANN HUGO Chief Executive Officer 22 AUDREY PLACE, FAIRFIELD, NJ, 07004

Secretary

Name Role Address
MATORANO BARBARA Secretary 22 AUDREY PLACE, FAIRFIELD, NJ, 07004

Treasurer

Name Role Address
BROEK RAYMOND Treasurer 22 AUDREY PLACE, FAIRFIELD, NJ, 07004

Director

Name Role Address
CLEVENGER WAYNE Director 22 AUDREY PLACE, FAIRFIELD, NJ, 07004
DUFF STEPHEN Director 22 AUDREY PLACE, FAIRFIELD, NJ, 07004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000298332 ACTIVE 1000000383174 LEON 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J03000013336 LAPSED 01022550059 12162 00734 2002-11-21 2023-01-13 $ 2,601.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
Foreign Profit 2001-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State