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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Arvin, Nancie J. | Senior Vice President and Chief Financial Officer | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Rosal, Melissa A. | President | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Janis, Edwin J. | Senior Vice President and Secretary | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
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 |
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 |
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