Entity Name: | VERACODE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 22 Aug 2013 (12 years ago) |
Document Number: | F13000003605 |
FEI/EIN Number | 26-0126281 |
Address: | 65 Blue Sky Drive, Burlington, MA 01803 |
Mail Address: | 65 Blue Sky Drive, Burlington, MA 01803 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Roche, Brian | Chief Executive Officer | 65 Blue Sky Drive, Burlington, MA 01803 |
Name | Role | Address |
---|---|---|
Rogers, Dawn | Secretary | 65 Blue Sky Drive, Burlington, MA 01803 |
Name | Role | Address |
---|---|---|
Rogers, Dawn | Director | 65 Blue Sky Drive, Burlington, MA 01803 |
Name | Role | Address |
---|---|---|
Nicholsen, Lisa | Treasurer | 65 Blue Sky Drive, Burlington, MA 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 65 Blue Sky Drive, Burlington, MA 01803 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 65 Blue Sky Drive, Burlington, MA 01803 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-18 |
Reg. Agent Change | 2019-02-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State