Entity Name: | VERITABLE U EDUCATIONAL SERVICES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 May 2020 (5 years ago) |
Date of dissolution: | 17 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | N20000005610 |
FEI/EIN Number | 85-1236752 |
Address: | 500 TREASURE LAGOON LANE, MERRITT ISLAND, FL, 32953 |
Mail Address: | PO Box 541111, MERRITT ISLAND, FL, 32954, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
EGGLESTON BRANDON | President | 14805 Oak Court, Plymouth, IN, 46563 |
Name | Role | Address |
---|---|---|
EGGLESTON BRANDON | Director | 14805 Oak Court, Plymouth, IN, 46563 |
Zolnikov Tara R | Director | 500 TREASURE LAGOON LANE, MERRITT ISLAND, FL, 32953 |
WITKOWSKI KEN | Director | 701 SOUTH WELLS STREET, CHICAGO, IL, 60607 |
Name | Role | Address |
---|---|---|
Zolnikov Tara R | Secretary | 500 TREASURE LAGOON LANE, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
WITKOWSKI KEN | Treasurer | 701 SOUTH WELLS STREET, CHICAGO, IL, 60607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000106549 | VERITABLE U. EDUCATIONAL SERVICES | ACTIVE | 2021-08-16 | 2026-12-31 | No data | PO BOX 541111, MERRITT ISLAND, FL, 32954 |
G21000106552 | VERITABLE UNIVERSITY | ACTIVE | 2021-08-16 | 2026-12-31 | No data | PO BOX 541111, MERRITT ISLAND, FL, 32954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2023-01-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-08-16 | 500 TREASURE LAGOON LANE, MERRITT ISLAND, FL 32953 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-17 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-08-16 |
Domestic Non-Profit | 2020-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State