Search icon

VERACITY NETWORK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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