Search icon

VERVASE, INC.

Company Details

Entity Name: VERVASE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 1991 (33 years ago)
Document Number: H97752
FEI/EIN Number 59-2700059
Address: 2450 Presidential Way, Suite 1508, West Palm Beach, FL 33401
Mail Address: 2450 Presidential Way, Unit 1508, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Michael, Nieuchowicz Agent 2450 Presidential Way, Suite 1508, West Palm Beach, FL 33401

President

Name Role Address
nieuchowicz, michael President 2450 Presidential Way, Suite 1508 West Palm Beach, FL 33401

Treasurer

Name Role Address
nieuchowicz, michael Treasurer 2450 Presidential Way, Suite 1508 West Palm Beach, FL 33401

Vice President

Name Role Address
nieuchowicz, Michael Angel Vice President 2450 Presidential Way, Suite 1508 West Palm Beach, FL 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099611 FINANCE TRUST USA EXPIRED 2017-08-31 2022-12-31 No data POST OFFICE BOX 212474, ROYAL PALM BEACH, FL, 33421
G08298900184 MIMFH EXPIRED 2008-10-24 2013-12-31 No data P O BOX 9664, CORAL SPRINGS, FL, 33075

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2450 Presidential Way, Suite 1508, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-01-18 2450 Presidential Way, Suite 1508, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2450 Presidential Way, Suite 1508, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2019-02-05 Michael, Nieuchowicz No data
NAME CHANGE AMENDMENT 1991-10-08 VERVASE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State