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 |
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 |
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 | - |
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