Search icon

VARITASK INC. - Florida Company Profile

Company Details

Entity Name: VARITASK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARITASK 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: 30 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000074593
FEI/EIN Number 510473369

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

Address: 219 N. NEWNAN ST, JACKSONVILLE, FL, 32202, US
Mail Address: 10651 NE 109 Court, Archer, FL, 32618, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBURN JOHN FJr. President 12314 HAGAN CREEK DRIVE W., JACKSONVILLE, FL, 32218
COLBURN JOHN FJr. Agent 219 N. NEWNAN ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 219 N. NEWNAN ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 219 N. NEWNAN ST, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-01 219 N. NEWNAN ST, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2014-03-01 COLBURN, JOHN F., Jr. -
NAME CHANGE AMENDMENT 2008-09-26 VARITASK INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State