Search icon

VERITEQ CORPORATION - Florida Company Profile

Company Details

Entity Name: VERITEQ CORPORATION
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: 22 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F13000003170
FEI/EIN Number 431641533

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

Address: 19950 West Country Club Drive, Aventura, FL, 33180, US
Mail Address: 19950 West Country Club Drive, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERITEQ CORPORATION 401(K) RETIREMENT PLAN 2015 431641533 2016-06-28 VERITEQ CORPORATION 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 517000
Sponsor’s telephone number 5618467008
Plan sponsor’s address 3333 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445

Key Officers & Management

Name Role Address
Sandino Carlos Officer 19950 West Country Club Drive, Aventura, FL, 33180
Lopez Alexander J Manager 19950 West Country Club Drive, Aventura, FL, 33180
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5011 South State Road 7, Suite 106, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-04-29 19950 West Country Club Drive, Suite 101, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-29 VCorp Services, LLC -
REINSTATEMENT 2017-10-04 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-20 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-01-30 VERITEQ CORPORATION -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-04
Off/Dir Resignation 2017-08-11
ANNUAL REPORT 2016-09-16
REINSTATEMENT 2015-11-20
ANNUAL REPORT 2014-02-11
Name Change 2014-01-30
Foreign Profit 2013-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State