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 |
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 | - |
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 | - |
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 |
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