Search icon

VELOCITY RETAIL MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: VELOCITY RETAIL MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELOCITY RETAIL MARKETING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2004 (21 years ago)
Date of dissolution: 09 Jul 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Jul 2023 (2 years ago)
Document Number: P04000089420
FEI/EIN Number 201236428

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

Address: 5550 Glades Road, Boca Raton, FL, 33431, US
Mail Address: 5550 Glades Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWACHTER STEVEN D President 5550 Glades Road, Boca Raton, FL, 33431
SCHWACHTER STEVEN D Secretary 5550 Glades Road, Boca Raton, FL, 33431
SCHWACHTER STEVEN D Treasurer 5550 Glades Road, Boca Raton, FL, 33431
SCHWACHTER STEVEN D Director 5550 Glades Road, Boca Raton, FL, 33431
SCHWACHTER STEVEN D Agent 5550 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5550 Glades Road, 414, Boca Raton, FL 33431 -
REINSTATEMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 5550 Glades Road, 414, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-05-01 5550 Glades Road, 414, Boca Raton, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055129 ACTIVE 1000000771368 BROWARD 2018-02-02 2028-02-07 $ 548.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000195945 TERMINATED 1000000708177 BROWARD 2016-03-14 2026-03-17 $ 405.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001051271 TERMINATED 1000000693085 BROWARD 2015-09-04 2025-12-04 $ 1,313.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-11-06
REINSTATEMENT 2017-05-01
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State