Search icon

VELOCITY SERVICES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VELOCITY SERVICES GROUP, 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: F09000004735
FEI/EIN Number 264825169

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2300 HOLLOMAN STREET, SUITE 101, CONROE, TX, 77301, US
Mail Address: 2300 HOLLOMAN STREET, SUITE 101, CONROE, TX, 77301, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
GOODSON BRANDON E Chairman 6815 CALUMET ST, SPRING, TX, 773893565
GOODSON BRANDON E President 6815 CALUMET ST, SPRING, TX, 773893565
FAIRBANKS DAVID ALAN Vice Chairman 11108 FM 1484 ROAD, CONROE, TX, 77303
FAIRBANKS DAVID ALAN Vice President 11108 FM 1484 ROAD, CONROE, TX, 77303
Costin Charles A Safe 2300 HOLLOMAN STREET, CONROE, TX, 77301
NATIONAL CORPORATE RESEARCH, LTD., INC. Agent 115 North Calhoun St., Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-03 - -
REGISTERED AGENT CHANGED 2024-01-03 REGISTERED AGENT REVOKED -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-12-12 NATIONAL CORPORATE RESEARCH, LTD., INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 2300 HOLLOMAN STREET, SUITE 101, CONROE, TX 77301 -
CHANGE OF MAILING ADDRESS 2011-02-23 2300 HOLLOMAN STREET, SUITE 101, CONROE, TX 77301 -

Documents

Name Date
Withdrawal 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State