Search icon

VT INC.

Branch

Company Details

Entity Name: VT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 04 Nov 1993 (31 years ago)
Branch of: VT INC., ALABAMA (Company Number 000-159-986)
Document Number: F93000004997
FEI/EIN Number 36-3914214
Address: 6150 Omni Park Drive, Mobile, AL 36609
Mail Address: 6150 Omni Park Drive, Mobile, AL 36609
Place of Formation: ALABAMA

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
Arvin, Nancie J. Director 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Rosal, Melissa A. Director 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Janis, Edwin J. Director 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Senior Vice President and Chief Financial Officer

Name Role Address
Arvin, Nancie J. Senior Vice President and Chief Financial Officer 100 Jim Moran Blvd., Deerfield Beach, FL 33442

President

Name Role Address
Rosal, Melissa A. President 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Senior Vice President and Secretary

Name Role Address
Janis, Edwin J. Senior Vice President and Secretary 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Vice President and Assistant Secretary

Name Role Address
Nuxoll, Christopher J. Vice President and Assistant Secretary 100 Jim Moran Blvd., Deerfield Beach, FL 33442
Almazan, Efren Vice President and Assistant Secretary 100 Jim Moran Blvd., Deerfield Beach, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6150 Omni Park Drive, Mobile, AL 36609 No data
CHANGE OF MAILING ADDRESS 2024-04-29 6150 Omni Park Drive, Mobile, AL 36609 No data
REGISTERED AGENT NAME CHANGED 2020-02-03 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-09-09
AMENDED ANNUAL REPORT 2022-08-15
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State