Entity Name: | VERACITY NETWORK, 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: | 12 Jul 2011 (14 years ago) |
Date of dissolution: | 17 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jul 2018 (7 years ago) |
Document Number: | F11000002819 |
FEI/EIN Number |
452406311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 NORTH DRIVE STE C, MELBOURNE, FL, 32934 |
Mail Address: | 745 NORTH DRIVE STE C, MELBOURNE, FL, 32934 |
ZIP code: | 32934 |
County: | Brevard |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAYO BRIAN T | Chairman | 620 REEF RD., VERO BEACH, FL, 32963 |
MAYO BRIAN T | President | 620 REEF RD., VERO BEACH, FL, 32963 |
MAYO BRIAN T | Secretary | 620 REEF RD., VERO BEACH, FL, 32963 |
MAYO BRIAN T | Treasurer | 620 REEF RD., VERO BEACH, FL, 32963 |
Gapsch Al | Chief Operating Officer | 3410 Holly Spring Street, MELBOURNE, FL, 32934 |
MAYO BRIAN | Agent | 745 NORTH DRIVE STE C, MELBOURNE, FL, 32934 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000078243 | VERACITY DETECTION | EXPIRED | 2011-08-06 | 2016-12-31 | - | 620 REEF RD., VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | MAYO, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 745 NORTH DRIVE STE C, MELBOURNE, FL 32934 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 745 NORTH DRIVE STE C, MELBOURNE, FL 32934 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 745 NORTH DRIVE STE C, MELBOURNE, FL 32934 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-03-23 |
Reg. Agent Change | 2015-03-20 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-04-04 |
Foreign Profit | 2011-07-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State