Search icon

VEROCITY COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: VEROCITY COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEROCITY COMMUNICATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P01000078720
FEI/EIN Number 593742434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 323 N. Fern Creek Ave, Orlando, FL, 32803, US
Mail Address: 343 N. Fern Creek Ave, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAUFFER SUSAN L President 343 Fern Creek Ave, Orlando, FL, 32803
STAUFFER SUSAN L Agent 343 Fern Creek Ave, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034202 TRELLIS ARTS AND WORKS EXPIRED 2011-04-06 2016-12-31 - 4630 S. KIRKMAN ROAD, MC 444, ORLANDO, FL, 32811
G10000035771 VEROCITY CREATIVE COMMUNICATIONS EXPIRED 2010-04-22 2015-12-31 - 4630 S. KIRKMAN ROAD 444, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 323 N. Fern Creek Ave, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-12-16 323 N. Fern Creek Ave, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2022-12-16 STAUFFER, SUSAN L -
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 343 Fern Creek Ave, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000629065 ACTIVE 1000000761337 ORANGE 2017-10-31 2037-11-14 $ 2,652.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000462335 ACTIVE 1000000751908 ORANGE 2017-07-28 2027-08-11 $ 477.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-13
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State