Entity Name: | THE I.T. VERDIN CO |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | F07000001387 |
FEI/EIN Number |
310476790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 READING ROAD, CINCINNATI, OH, 45202 |
Mail Address: | 444 READING ROAD, CINCINNATI, OH, 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
VERDIN ROBERT JIII | Chief Executive Officer | 444 READING ROAD, CINCINNATI, OH, 45202 |
VERDIN TIMOTHY E | President | 444 READING ROAD, CINCINNATI, OH, 45202 |
Kemme Steve | Cont | 444 READING ROAD, CINCINNATI, OH, 45202 |
STRAITS BRIAN | Agent | 265 LAKE SHORE DRIVE, MERITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | STRAITS, BRIAN | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-07 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State