Entity Name: | VERTEX ENVIRONMENTAL INSURANCE SERVICES, 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: | 06 Apr 2006 (19 years ago) |
Date of dissolution: | 13 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | F06000002255 |
FEI/EIN Number |
203724471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 LIBBEY PKWY, EAST WEYMOUTH, MA, 02189 |
Mail Address: | 400 LIBBEY PARKWAY, WEYMOUTH, MA, 02189 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
O'BRIEN JAMES B | Director | 398 LIBBEY PKWY, WEYMOUTH, MA, 021893134 |
PICARD JEFFREY | President | 398 LIBBEY PKWY, WEYMOUTH, MA, 021893134 |
NORIS JONATHAN | Vice President | 398 LIBBEY PARKWAY, WEYMOUTH, MA, 02189 |
MCCONNELL WILLIAM | Director | 398 LIBBEY PKWY, WEYMOUTH, MA, 021893134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-13 | 400 LIBBEY PKWY, EAST WEYMOUTH, MA 02189 | - |
REGISTERED AGENT CHANGED | 2015-07-13 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2012-06-04 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 400 LIBBEY PKWY, EAST WEYMOUTH, MA 02189 | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-07-13 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-06-11 |
Amendment | 2012-06-04 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-04-03 |
ANNUAL REPORT | 2007-03-13 |
Foreign Profit | 2006-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State