Search icon

VSR FINANCIAL SERVICES, INC.

Company Details

Entity Name: VSR FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Dec 2001 (23 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: F01000006246
FEI/EIN Number 431302302
Address: 8620 WEST 110TH STREET, OVERLAND PARK, KS, 66210-4036, US
Mail Address: 200 N. SEPULVEDA BLVD., SUITE 1200, EL SEGUNDO, CA, 90245, US
Place of Formation: MISSOURI

Chief Executive Officer

Name Role Address
STANFIELD JAMES M Chief Executive Officer 8620 WEST 110TH STREET, SUITE 200, OVERLAND PARK, KS, 662104036

Executive Vice President

Name Role Address
BEARY DONALD J Executive Vice President 8620 WEST 110TH STREET, OVERLAND PARK, KS, 662104036

Director

Name Role Address
BEARY DONALD J Director 8620 WEST 110TH STREET, OVERLAND PARK, KS, 662104036

President

Name Role Address
STANFIELD JON M President 8620 WEST 110TH STREET, OVERLAND PARK, KS, 662104036

Vice President

Name Role Address
MC ANARNEY JEFF Vice President 8620 WEST 110TH STREET, SUITE 200, OVERLAND PARK, KS, 662104036

Asst

Name Role Address
OLSON GREG A Asst 200 N SEPULVEDA BLVD, EL SEGUNDO, CA, 90245

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-26 No data No data
CHANGE OF MAILING ADDRESS 2017-01-26 8620 WEST 110TH STREET, OVERLAND PARK, KS 66210-4036 No data
REGISTERED AGENT CHANGED 2017-01-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 8620 WEST 110TH STREET, OVERLAND PARK, KS 66210-4036 No data

Documents

Name Date
Withdrawal 2017-01-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State