Entity Name: | VENDOR EXPRESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2007 (17 years ago) |
Document Number: | P07000117934 |
FEI/EIN Number | 261296374 |
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 |
Name | Role | Address |
---|---|---|
LOPEZ VANNIS M | Agent | 2700 NW 44TH STREET, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
LOPEZ VANNIS M | President | 2700 NW 44TH STREET, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
McBride Shiniqua Q | Chief Marketing Officer | 5571 N. WINSTON PARK, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-26 | LOPEZ, VANNIS M | No data |
CHANGE OF MAILING ADDRESS | 2014-01-31 | 2700 NW 44TH STREET, SUITE 513, FORT LAUDERDALE, FL 33309 | No data |
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 Feb 2025
Sources: Florida Department of State