Entity Name: | VELOCITY EXPRESS SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 May 1997 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F97000002567 |
FEI/EIN Number | 561949066 |
Address: | 1340 MILLEDE STREET, EAST POINT, GA, 30344 |
Mail Address: | 7803 GLENROY ROAD, BLOOMINGTON, MN, 55439 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WASIK VINCENT | President | 7808 GLENROY RD STE 200, MINNEAPOLIS, MN, 55439 |
Name | Role | Address |
---|---|---|
HENDRICKSON JEFFREY | Chief Operating Officer | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
Name | Role | Address |
---|---|---|
LEWIS ROBERT | Chief Financial Officer | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
Name | Role | Address |
---|---|---|
LEWIS ROBERT | Treasurer | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
Name | Role | Address |
---|---|---|
FREDENURG WESLEY | Vice President | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
LINDVALL JIM | Vice President | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
Name | Role | Address |
---|---|---|
FREDENURG WESLEY | Secretary | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
Name | Role | Address |
---|---|---|
LINDVALL JIM | Assistant Secretary | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-26 | 1340 MILLEDE STREET, EAST POINT, GA 30344 | No data |
CHANGE OF MAILING ADDRESS | 2003-02-26 | 1340 MILLEDE STREET, EAST POINT, GA 30344 | No data |
NAME CHANGE AMENDMENT | 2000-08-10 | VELOCITY EXPRESS SOUTHEAST, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2000-07-17 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 1997-07-16 | CORPORATE EXPRESS DELIVERY SYSTEMS - SOUTHEAST, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-06-14 |
ANNUAL REPORT | 2003-02-26 |
ANNUAL REPORT | 2001-05-11 |
Name Change | 2000-08-10 |
ANNUAL REPORT | 2000-07-17 |
ANNUAL REPORT | 1999-05-11 |
ANNUAL REPORT | 1998-04-27 |
NAME CHANGE | 1997-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State