Search icon

VERSACOLD USA, INC.

Branch

Company Details

Entity Name: VERSACOLD USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Nov 2008 (16 years ago)
Branch of: VERSACOLD USA, INC., MINNESOTA (Company Number 41525bb4-92d4-e011-a886-001ec94ffe7f)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F08000005067
FEI/EIN Number 57-1061664
Address: 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA 30328
Mail Address: 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA 30328
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Sheldon, Todd N Director 10 GLENLAKE PKWY., S. TOWER, SUITE 600 ATLANTA, GA 30328

President

Name Role Address
Sheldon, Todd N President 10 GLENLAKE PKWY., S. TOWER, SUITE 600 ATLANTA, GA 30328

Secretary

Name Role Address
Sheldon, Todd N Secretary 10 GLENLAKE PKWY., S. TOWER, SUITE 600 ATLANTA, GA 30328

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA 30328 No data
CHANGE OF MAILING ADDRESS 2014-04-22 10 GLENLAKE PKWY., S. TOWER, SUITE 600, ATLANTA, GA 30328 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000018274 TERMINATED 1000000566242 LEON 2013-12-30 2034-01-03 $ 1,637.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-06
Foreign Profit 2008-11-26

Date of last update: 26 Jan 2025

Sources: Florida Department of State