Entity Name: | VELOCITY EXPRESS SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 1997 (28 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | F97000002567 |
FEI/EIN Number |
561949066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 MILLEDE STREET, EAST POINT, GA, 30344 |
Mail Address: | 7803 GLENROY ROAD, BLOOMINGTON, MN, 55439 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WASIK VINCENT | President | 7808 GLENROY RD STE 200, MINNEAPOLIS, MN, 55439 |
HENDRICKSON JEFFREY | Chief Operating Officer | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
LEWIS ROBERT | Chief Financial Officer | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
LEWIS ROBERT | Treasurer | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
FREDENURG WESLEY | Secretary | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
LINDVALL JIM | Vice President | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
LINDVALL JIM | Assistant Secretary | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
FREDENURG WESLEY | Vice President | 7803 GLENROY RD,STE 200, BLOOMINGTON, MN, 55439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-26 | 1340 MILLEDE STREET, EAST POINT, GA 30344 | - |
CHANGE OF MAILING ADDRESS | 2003-02-26 | 1340 MILLEDE STREET, EAST POINT, GA 30344 | - |
NAME CHANGE AMENDMENT | 2000-08-10 | VELOCITY EXPRESS SOUTHEAST, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-17 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1997-07-16 | CORPORATE EXPRESS DELIVERY SYSTEMS - SOUTHEAST, INC. | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303946867 | 0420600 | 2000-12-21 | 5911 BENJAMIN CTR DR, TAMPA, FL, 33634 | |||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State