Search icon

VENDENGINE, INC. - Florida Company Profile

Company Details

Entity Name: VENDENGINE, 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: 19 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F17000004196
FEI/EIN Number 454301198

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

Address: 1000 HEALTH PARK DRIVE, BRENTWOOD, TN, 37027, US
Mail Address: 101 CREEKSIDE CROSSING, PMB 1700-111, BRENTWOOD, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
DEANE SILAS Chief Executive Officer 101 CREEKSIDE CROSSING, BRENTWOOD, TN, 37027
Romano Michelle Chief Financial Officer 101 CREEKSIDE CROSSING, BRENTWOOD, TN, 37027
SHERROD CHRIS Chief Information Officer 101 CREEKSIDE CROSSING, BRENTWOOD, TN, 37027
BURKE KEVIN Chief Operating Officer 101 CREEKSIDE CROSSING, BRENTWOOD, TN, 37027
Powell Jennifer Officer 101 CREEKSIDE CROSSING, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046483 CORRECTPAY ACTIVE 2021-04-05 2026-12-31 - 1000 HEALTH PARK DRIVE, SUITE 470, BRENTWOOD, TN, 37027
G17000106955 JAILFUNDS.COM EXPIRED 2017-09-27 2022-12-31 - 115 PENN WARREN DRIVE, SUITE 300-111, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-07-22 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 1000 HEALTH PARK DRIVE, SUITE 470, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2018-06-28 1000 HEALTH PARK DRIVE, SUITE 470, BRENTWOOD, TN 37027 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-19
Reg. Agent Change 2019-07-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-25
Foreign Profit 2017-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State