Search icon

VERITY SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VERITY SOLUTIONS GROUP, INC.
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: 12 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: F10000001282
FEI/EIN Number NOT APPLICABLE

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

Address: 12131 113th Avenue NE, Suite 200, Kirkland, WA, 98034, US
Mail Address: 12131 113th Avenue NE, Suite 200, Kirkland, WA, 98034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRAY RICHARD Director 12131 113th Avenue NE, Kirkland, WA, 98034
MARTIN WILLIAM D Director 12131 113th Avenue NE, Kirkland, WA, 98034
PHILLIPS BRADLEY Director 12131 113th Avenue NE, Kirkland, WA, 98034
SLEN BENJAMIN Director 12131 113th Avenue NE, Kirkland, WA, 98034
LAMBERT SCOTT Vice President 12131 113th Avenue NE, Kirkland, WA, 98034
MIMLITZ JOHN Vice President 12131 113th Avenue NE, Kirkland, WA, 98034
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 12131 113th Avenue NE, Suite 200, Kirkland, WA 98034 -
CHANGE OF MAILING ADDRESS 2023-02-21 12131 113th Avenue NE, Suite 200, Kirkland, WA 98034 -
REINSTATEMENT 2018-10-24 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-01-13 VERITY SOLUTIONS GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2016-04-06 C T CORPORATION SYSTEM -
REINSTATEMENT 2016-04-06 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-28
Reinstatement 2018-10-24
Name Change 2017-01-13
REINSTATEMENT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State