Search icon

VORTEX CLOUD SERVICES INC.

Company Details

Entity Name: VORTEX CLOUD SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 19 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P10000085384
FEI/EIN Number 273720836
Address: 3195 N. POWERLINE RD., STE. 110, POMPANO BEACH, FL, 33069, US
Mail Address: 3195 N. POWERLINE RD., STE. 110, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
J.B. GROSSMAN, P.A. Agent

Chief Technical Officer

Name Role Address
GAINES DUSTIN Chief Technical Officer 11340 SW 243 TERR., MIAMI, FL, 33032

Chief Strategy Officer

Name Role Address
MURAN-DE ASSERTO DAVID Chief Strategy Officer 6026 ALEXANDER AVE., ALEXANDRIA, VA, 22310

Chief Operating Officer

Name Role Address
MALLET SUSAN B Chief Operating Officer 1637 OAKWOOD DR., UNIT S-214, NARBERTH, PA, 19072

Chief Financial Officer

Name Role Address
RANDAZZO HORACIO A Chief Financial Officer 474 TALAVERA ROAD, WESTON, FL, 333264526

Chief Information Officer

Name Role Address
ELWORTHY KYLE Chief Information Officer 3026 EASTBURN ROAD, CHARLOTTE, NC, 282103209

Chief Executive Officer

Name Role Address
MALLET SCOTT Chief Executive Officer 3195 N POWERLINE RD STE 110, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-19 No data No data
AMENDMENT AND NAME CHANGE 2011-01-14 VORTEX CLOUD SERVICES INC. No data
REGISTERED AGENT NAME CHANGED 2011-01-14 J.B. GROSSMAN P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 150 NO. UNIVERSIT DR., SUITE 200, PLANTATION, FL 33324 No data

Documents

Name Date
Voluntary Dissolution 2012-03-19
ANNUAL REPORT 2011-02-18
Amendment and Name Change 2011-01-14
Domestic Profit 2010-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State