Search icon

VEROCITY COMMUNICATIONS, INC.

Company Details

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

Agent

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

President

Name Role Address
STAUFFER SUSAN L President 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 No data 4630 S. KIRKMAN ROAD, MC 444, ORLANDO, FL, 32811
G10000035771 VEROCITY CREATIVE COMMUNICATIONS EXPIRED 2010-04-22 2015-12-31 No data 4630 S. KIRKMAN ROAD 444, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 323 N. Fern Creek Ave, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2022-12-16 323 N. Fern Creek Ave, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2022-12-16 STAUFFER, SUSAN L No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 343 Fern Creek Ave, Orlando, FL 32803 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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 Feb 2025

Sources: Florida Department of State