Entity Name: | VERBATIM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jan 1984 (41 years ago) |
Date of dissolution: | 04 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | P00700 |
FEI/EIN Number | 94-2579944 |
Address: | c/o MCHA, Inc.655 Third Avenue, 15th Floor, New York, NY 10017 |
Mail Address: | c/o MCHA, Inc.655 Third Avenue, 15th Floor, New York, NY 10017 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Oliva, Nicholas | Secretary | C/O MCHA, Inc. 655 Third Avenue 15t, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Queen, Randy | Director | 8210 University Executive Park Drive Suite, Charlotte, NC 28262 |
Name | Role | Address |
---|---|---|
Sato, Atsuhiko | Treasurer | 655 THIRD AVE 15TH FL New York, New York, NY 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-29 | c/o MCHA, Inc.655 Third Avenue, 15th Floor, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-29 | c/o MCHA, Inc.655 Third Avenue, 15th Floor, New York, NY 10017 | No data |
DROPPING DBA | 2004-07-26 | VERBATIM CORPORATION | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-18 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-18 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Withdrawal | 2020-06-04 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State