Entity Name: | VELOX EXPRESS, 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 Mar 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F11000001027 |
FEI/EIN Number |
352132243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 243 South Madison Avenue, GREENWOOD, IN, 46142, US |
Mail Address: | 243 South Madison Avenue, GREENWOOD, IN, 46142, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
GIBSON JAMES | Chairman | 624 WHISPERING LN, GREENWOOD, IN, 46143 |
GIBSON JAMES | President | 624 WHISPERING LN, GREENWOOD, IN, 46143 |
GIBSON CATHY | Vice President | 624 WHISPERING LN, GREENWOOD, IN, 46143 |
WALTZ BRENT | Secretary | 1527 ASHWOOD CT, GREENWOOD, IN, 46143 |
WALTZ BRENT | Director | 1527 ASHWOOD CT, GREENWOOD, IN, 46143 |
HOBSON LARRY LAWRENCE | Director | 1028 GAZEBO WAY, GREENWOOD, IN, 46142 |
CARTER PAUL | Agent | 313 MARSH SIDE DR N, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 243 South Madison Avenue, GREENWOOD, IN 46142 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 243 South Madison Avenue, GREENWOOD, IN 46142 | - |
REINSTATEMENT | 2013-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000503449 | ACTIVE | 1000001006135 | COLUMBIA | 2024-08-02 | 2044-08-07 | $ 1,890.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000602658 | TERMINATED | 1000000760299 | COLUMBIA | 2017-10-20 | 2027-10-25 | $ 2,249.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-02-02 |
REINSTATEMENT | 2013-04-30 |
Foreign Profit | 2011-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State