Search icon

FEDERAL VERIFICATION CO., INC.

Company Details

Entity Name: FEDERAL VERIFICATION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000012058
FEI/EIN Number 261891897
Address: 334 Tampa Rd., Palm Harbor, FL, 34685, US
Mail Address: 406 SOUTH PROSPECT AVE., CLEARWATER, FL, 33756, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
631B9 Active Non-Manufacturer 2010-07-30 2023-06-25 No data No data

Contact Information

POC GARY SIZEMORE
Phone +1 813-792-4592
Fax +1 813-448-9354
Address 3925 TAMPA RD, OLDSMAR, PINELLAS, FL, 34677 3114, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
LEVENREICH DAVID CESQ. Agent 406 SOUTH PROSPECT AVE., CLEARWATER, FL, 33756

President

Name Role Address
SPRECHER JIM President 406 S. PROSPECT AVE., CLEARWATER, FL, 33756

Secretary

Name Role Address
SPRECHER JIM Secretary 406 S. PROSPECT AVE., CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036377 GOV-REGISTRATIONS EXPIRED 2014-04-11 2019-12-31 No data 3925 TAMPA ROAD, OLDSMAR, FL, 34677
G13000086128 CONTRACT AWARD SERVICES EXPIRED 2013-08-29 2018-12-31 No data 3925 TAMPA ROAD, OLDSMAR, FL, 34677
G11000034950 GSA APPLICATIONS EXPIRED 2011-04-08 2016-12-31 No data P.O. BOX 1735, OLDSMAR, FL, 34677
G10000081712 GOVERNMENT AWARDS CONSULTING EXPIRED 2010-09-07 2015-12-31 No data 3950 TAMPA ROAD, OLDSMAR, FL, 34677
G10000059506 GSA APPLICATION SERVICES EXPIRED 2010-06-28 2015-12-31 No data 3925 TAMPA ROAD, OLDSMAR, FL, 34677
G10000021064 GSA PREVIEW EXPIRED 2010-03-05 2015-12-31 No data 344 EAST LAKE ROAD, #223, PALM HARBOR, FL, 34677
G10000021089 GSA 1000 EXPIRED 2010-03-05 2015-12-31 No data 334 EAST LAKE ROAD, #233, OLDSMAR, FL, 24685
G10000021095 GSA ALLIANCE EXPIRED 2010-03-05 2015-12-31 No data 334 EAST LAKE ROAD, #233, OLDSMAR, FL, 34685
G10000021099 GSA PROCESSORS CO. EXPIRED 2010-03-05 2015-12-31 No data 334 EAST LAKE ROAD, #223, PALM HARBOR, FL, 34685
G10000021135 GSA APPLICATION SERVICES EXPIRED 2010-03-05 2015-12-31 No data 3925 TAMPA ROAD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2017-06-21 334 Tampa Rd., #223, Palm Harbor, FL 34685 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 334 Tampa Rd., #223, Palm Harbor, FL 34685 No data
MERGER 2015-03-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000149893
AMENDMENT 2015-03-10 No data No data
AMENDMENT 2014-12-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-24 406 SOUTH PROSPECT AVE., CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2014-11-24 LEVENREICH, DAVID C, ESQ. No data
AMENDMENT 2011-12-06 No data No data
AMENDMENT 2010-08-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000428270 ACTIVE 1000000717055 PINELLAS 2016-07-11 2026-07-14 $ 18,876.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000395388 ACTIVE 1000000715686 PINELLAS 2016-06-20 2026-06-22 $ 3,694.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000174541 TERMINATED 1000000459116 PINELLAS 2013-01-09 2023-01-16 $ 1,432.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
MICHAEL PIROLO & GOVERNMENT CONTRACT REGISTRY, INC. VS FEDERAL VERIFICATION CO., INC. 2D2015-2925 2015-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014-006422-CI

Parties

Name MICHAEL PIROLO
Role Appellant
Status Active
Representations RONALD ANDERSEN HURST, JR., ESQ., BERNARD SILVERIO FERNANDEZ, JR., ESQ.
Name GOVERNMENT CONTRACT REGISTARY
Role Appellant
Status Active
Name FEDERAL VERIFICATION CO., INC.
Role Appellee
Status Active
Representations DAVID C. LEVENREICH, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM-The appellant's amended motion for extension of time is granted to the extent that the relief sought was granted by order of December 17, 2015. The initial brief shall be served by January 16, 2016.
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MICHAEL PIROLO
Docket Date 2016-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL PIROLO
Docket Date 2016-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL PIROLO
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL PIROLO
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ grant eot ib 10. All future motions for extension of time must include a certificate of consultation with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL PIROLO
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL PIROLO
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL PIROLO
Docket Date 2015-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL PIROLO
Docket Date 2015-11-17
Type Order
Subtype Order to Serve Brief
Description record rec'd - file initial brief ~ MBK
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2015-07-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-06-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-29
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL PIROLO

Documents

Name Date
ANNUAL REPORT 2016-04-21
Merger 2015-03-17
ANNUAL REPORT 2015-03-13
Amendment 2015-03-10
Amendment 2014-12-11
Reg. Agent Change 2014-11-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-28
Amendment 2011-12-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State