Search icon

VERDE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VERDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2004 (21 years ago)
Branch of: VERDE, INC., ILLINOIS (Company Number CORP_63733253)
Date of dissolution: 17 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: F04000005123
FEI/EIN Number 363783054

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898
Mail Address: 38 Rice Mill Rd, Okatie, SC, 29909, US
ZIP code: 33898
County: Polk
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SHORTLY J. TIMOTHY Chairman 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898
SHORTLY J. TIMOTHY President 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898
SHORTLY TARA Director 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898
SHORTLY TARA Vice President 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898
SHORTLY TARA President 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898
SHORTLY TARA Secretary 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898
SHORTLY J. TIMOTHY Agent 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000043258. CONVERSION NUMBER 900000240939
CHANGE OF MAILING ADDRESS 2022-03-24 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-09 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-09 2300 NORTH SCENIC HIGHWAY, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State