Search icon

VENDOR EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: VENDOR EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENDOR EXPRESS, 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: 29 Oct 2007 (17 years ago)
Document Number: P07000117934
FEI/EIN Number 261296374

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

Address: 2700 NW 44TH STREET, SUITE 513, FORT LAUDERDALE, FL, 33309
Mail Address: 2700 NW 44TH STREET, SUITE 513, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VANNIS M President 2700 NW 44TH STREET, FORT LAUDERDALE, FL, 33309
SINGH TONYA R Vice President 5480 LYONS ROAD, COCONUT CREEK, FL, 33073
WILLIAMS WILLIE I Vice President 2700 NW 44TH STREET, OAKLAND PARK, FL, 33309
McBride Shiniqua Q Chief Marketing Officer 5571 N. WINSTON PARK, COCONUT CREEK, FL, 33073
LOPEZ VANNIS M Agent 2700 NW 44TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 LOPEZ, VANNIS M -
CHANGE OF MAILING ADDRESS 2014-01-31 2700 NW 44TH STREET, SUITE 513, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State