Search icon

VERBATIM CORPORATION

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Secretary

Name Role Address
Oliva, Nicholas Secretary C/O MCHA, Inc. 655 Third Avenue 15t, New York, NY 10017

Director

Name Role Address
Queen, Randy Director 8210 University Executive Park Drive Suite, Charlotte, NC 28262

Treasurer

Name Role Address
Sato, Atsuhiko Treasurer 655 THIRD AVE 15TH FL New York, New York, NY 10017

Events

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

Documents

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