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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WASIK VINCE | Chief Executive Officer | ONE MORNINGSIDE DRIVE, BLDG B, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
HENDRICKSON JEFFREY | President | ONE MORNINGSIDE DRIVE, BLDG B, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
STONE EDWARD | Chief Financial Officer | ONE MORNING DR., BLDG. B, WESTPORT, CT, 06880 |
Name | Role | Address |
---|---|---|
LINDVALL JAMES | Vice President | 7803 GLENROY RD. SUITE 200, MINNEAPOLIS, MN, 55439 |
Name | Role | Address |
---|---|---|
LINDVALL JAMES | Assistant Secretary | 7803 GLENROY RD. SUITE 200, MINNEAPOLIS, MN, 55439 |
Name | Role | Address |
---|---|---|
CARLESIMO MARK T | Executive Vice President | 25 CENTRAL AVENUE, TETERBORO, NJ, 07608 |
Name | Role | Address |
---|---|---|
CARLESIMO MARK T | Secretary | 25 CENTRAL AVENUE, TETERBORO, NJ, 07608 |
Name | Role | Address |
---|---|---|
STONE EDWARD | Director | ONE MORNINGSIDE DRIVE, WESTPORT, CT, 06880 |
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 |
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