Search icon

VERITEXT CORP.

Company Details

Entity Name: VERITEXT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: F05000004132
FEI/EIN Number 203132569
Address: One Biscayne Tower, 2 S. Biscayne Blvd, MIAMI, FL, 33131, US
Mail Address: 290 West Mt. Pleasant Ave, SUITE 3200, Livingston, NJ, 07039, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Director

Name Role Address
Pruellage William Director C/O 290 West Mt. Pleasant Ave, Livingston, NJ, 07039
Gordon Kevin Director c/o 290 West Mt. Pleasant Ave, Livingston, NJ, 07039
Tanger Chelton Director c/o 290 West Mt. Pleasant Ave, Livingston, NJ, 07039
Saunders Paul Director 290 West Mt. Pleasant Ave, Livingston, NJ, 07039

Chief Financial Officer

Name Role Address
ANTONECK RICHARD Chief Financial Officer 290 West Mt. Pleasant Ave, Livingston, NJ, 07039

Chief Executive Officer

Name Role Address
JOSEPHS NANCY Chief Executive Officer 290 West Mt. Pleasant Ave, Livingston, NJ, 07039

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020131 DOWNTOWN REPORTING EXPIRED 2018-02-06 2023-12-31 No data TWO S. BISCAYNE BLVD, SUITE 2250, ONE BSICAYNE TOWER, MIAMI, FL, 33131
G10000046005 VERITEXT FLORIDA REPORTING COMPANY EXPIRED 2010-05-26 2015-12-31 No data 1020 BISCAYNE BUILDING, 19 WEST FLAGLER STREET, MIAMI, FL, 33130, US

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-09-26 No data No data
REGISTERED AGENT CHANGED 2018-09-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 One Biscayne Tower, 2 S. Biscayne Blvd, 2250, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2014-04-21 One Biscayne Tower, 2 S. Biscayne Blvd, 2250, MIAMI, FL 33131 No data
CANCEL ADM DISS/REV 2007-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 2005-09-07 VERITEXT CORP. No data

Court Cases

Title Case Number Docket Date Status
DONALD A. YARBROUGH VS VERITEXT CORP., a corporation 4D2013-0735 2013-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-26585 CACE

Parties

Name Donald A. Yarbrough
Role Appellant
Status Active
Name VERITEXT CORP.
Role Appellee
Status Active
Representations Justin C. Carlin, JERROLD A. COFF
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed May 24, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before June 7, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed May 7, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before May 24, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-04-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ (TO ANSWER BRIEF)
On Behalf Of VERITEXT CORP.
Docket Date 2013-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VERITEXT CORP.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 8, 2013, for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VERITEXT CORP.
Docket Date 2013-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Donald A. Yarbrough
Docket Date 2013-03-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VERITEXT CORP.
Docket Date 2013-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellant filed on March 8, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-03-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Donald A. Yarbrough 0158658
Docket Date 2013-03-08
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of Donald A. Yarbrough
Docket Date 2013-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of Donald A. Yarbrough
Docket Date 2013-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Donald A. Yarbrough

Documents

Name Date
Withdrawal 2018-09-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-12-14
Reg. Agent Change 2011-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State