Search icon

VELOCITY EXPRESS, INC.

Company Details

Entity Name: VELOCITY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F04000005965
FEI/EIN Number 760424426
Address: ONE MORNINGSIDE DRIVE NORTH, WESPORT, CT, 06880, US
Mail Address: 7803 GLENROY RD, SUITE 101, MINNEAPOLIS, MN, 55439
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
WASIK VINCE Chief Executive Officer ONE MORNINGSIDE DRIVE, BLDG B, WESTPORT, CT, 06880

President

Name Role Address
HENDRICKSON JEFFREY President ONE MORNINGSIDE DRIVE, BLDG B, WESTPORT, CT, 06880

Chief Financial Officer

Name Role Address
STONE EDWARD Chief Financial Officer ONE MORNING DR., BLDG. B, WESTPORT, CT, 06880

Vice President

Name Role Address
LINDVALL JAMES Vice President 7803 GLENROY RD. SUITE 200, MINNEAPOLIS, MN, 55439

Assistant Secretary

Name Role Address
LINDVALL JAMES Assistant Secretary 7803 GLENROY RD. SUITE 200, MINNEAPOLIS, MN, 55439

Executive Vice President

Name Role Address
CARLESIMO MARK T Executive Vice President 25 CENTRAL AVENUE, TETERBORO, NJ, 07608

Secretary

Name Role Address
CARLESIMO MARK T Secretary 25 CENTRAL AVENUE, TETERBORO, NJ, 07608

Director

Name Role Address
STONE EDWARD Director ONE MORNINGSIDE DRIVE, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 ONE MORNINGSIDE DRIVE NORTH, WESPORT, CT 06880 No data
REGISTERED AGENT NAME CHANGED 2009-05-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2008-04-17 ONE MORNINGSIDE DRIVE NORTH, WESPORT, CT 06880 No data

Documents

Name Date
ANNUAL REPORT 2009-05-26
Reg. Agent Change 2009-05-08
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-19
Reg. Agent Change 2007-04-02
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-07-11
Foreign Profit 2004-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State