Search icon

VORRO, INC. - Florida Company Profile

Company Details

Entity Name: VORRO, 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: 21 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: F13000002221
FEI/EIN Number 800923437

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

Address: 5000 Us Hwy 17 S, Ste 18# 341, Fleming Island,, FL, 32003, US
Mail Address: 5000 Us Hwy 17 S, Ste 18# 341, Fleming Island,, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIRDEVAN SCOTT M Chief Executive Officer 5000 Us Hwy 17 S, Fleming Island,, FL, 32003
Sirdevan Scott M Agent 2301 Park Avenue, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008960 BRIDGEGATE ACTIVE 2019-01-17 2029-12-31 - 2301 PARK AVENUE, SUITE 407, ORANGE PARK, FL, 32003
G14000053666 VORRO HEALTH ACTIVE 2014-06-04 2029-12-31 - 2301 PARK AVENUE, SUITE 407, ORANGE PARK, FL, 32073
G13000060502 BRIDGEGATE INTERNATIONAL EXPIRED 2013-06-17 2018-12-31 - 7751 BELFORD PARKWAY SUITE 160, JACKSONVILLE, FL, 32256
G13000060503 OBJECT INNOVATION EXPIRED 2013-06-17 2018-12-31 - 7751 BELFORD PARKWAY SUITE 160, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 5000 Us Hwy 17 S, Ste 18# 341, Suite 407, Fleming Island,, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-01-30 5000 Us Hwy 17 S, Ste 18# 341, Suite 407, Fleming Island,, FL 32003 -
REINSTATEMENT 2018-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 2301 Park Avenue, Suite 407, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2018-08-08 Sirdevan, Scott Michael -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-05-14 VORRO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-08-08
ANNUAL REPORT 2014-09-17
Name Change 2014-05-14
Foreign Profit 2013-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State