Entity Name: | VERCO HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000075551 |
FEI/EIN Number | 900611648 |
Address: | 1100 FIFTH AVE SOUTH, SUITE #201, NAPLES, FL, 34102 |
Mail Address: | 1100 FIFTH AVE SOUTH, SUITE #201, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEREEN GLENN L | Agent | 1100 FIFTH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VEREEN GLENN L | President | 1100 FIFTH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
VEREEN GLENN L | Treasurer | 1100 FIFTH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 1100 FIFTH AVE SOUTH, SUITE #201, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 1100 FIFTH AVE SOUTH, SUITE #201, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 1100 FIFTH AVE SOUTH, SUITE #201, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-02-01 |
Domestic Profit | 2010-09-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State