Search icon

VENTRAQ CORPORATION - Florida Company Profile

Company Details

Entity Name: VENTRAQ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: F96000003700
FEI/EIN Number 521283030

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

Address: 2028 E Ben White Blvd, Austin, TX, 78741, US
Mail Address: 6 Montgomery Village Ave, Gaithersburg, MD, 20879, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Talbert Lewis President 2028 E. Ben White Boulevard, Austin, TX, 78741
Gray John B Chief Executive Officer 6 Montgomery Village Ave, Gaithersburg, MD, 20879
Garman David L Director 6 Montgomery Village Ave, Gaithersburg, MD, 20879
Ocampo Jose Director 6 Montgomery Village Ave, Gaithersburg, MD, 20879
Moore Casey Asst 6 Montgomery Village Ave, Gaithersburg, MD, 20879
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 2028 E Ben White Blvd, Suite 240-2650, Austin, TX 78741 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2028 E Ben White Blvd, Suite 240-2650, Austin, TX 78741 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 515 East Park Avenue, 2nd Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Capitol Corporate Services, Inc. -
REINSTATEMENT 2021-04-07 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2009-02-02 VENTRAQ CORPORATION -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1996-08-21 ACE*COMM CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492835 TERMINATED 1000000536734 BROWARD 2013-09-19 2033-10-03 $ 4,498.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-11-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State