VERAVEST INVESTMENTS, INC. - Florida Company Profile

Entity Name: | VERAVEST INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Sep 1985 (40 years ago) |
Date of dissolution: | 03 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | P07353 |
FEI/EIN Number | 04-2448927 |
Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
FURMAN ANDREW C | Treasurer | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
CRONIN CHARLES F | Secretary | 440 LINCOLN STREET, WOCESTER, MA, 01653 |
HUBER J. KENDALL | Director | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-03 | - | - |
REGISTERED AGENT CHANGED | 2017-03-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
NAME CHANGE AMENDMENT | 2003-01-29 | VERAVEST INVESTMENTS, INC. | - |
NAME CHANGE AMENDMENT | 1992-05-19 | ALLMERICA INVESTMENTS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2017-03-03 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-03-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State