Search icon

VERACITY FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VERACITY FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERACITY FINANCIAL SERVICES, 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: 28 Jun 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: P12000058075
FEI/EIN Number 45-5596864

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL, 33410, US
Mail Address: 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMS MICHAEL H Director 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
SIMMS MICHAEL H President 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
SIMMS MICHAEL H Secretary 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
JORGENSEN ADAM S Director 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
JORGENSEN ADAM S Vice President 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
JORGENSEN ADAM S Treasurer 4440 PGA Blvd, Palm Beach Gardens, FL, 33410
BELTRANO ALDO E Agent 4495 Military Trail, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000135630 VERACITY ADVISERS ACTIVE 2018-12-26 2028-12-31 - 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 4495 Military Trail, Suite 107, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2015-04-22 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2013-08-14 VERACITY FINANCIAL SERVICES, INC. -
NAME CHANGE AMENDMENT 2013-08-06 VERACITY FINANACIAL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3021268110 2020-07-14 0455 PPP 4440 PGA BLVD STE 600, PALM BEACH GARDENS, FL, 33410-6526
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7360
Loan Approval Amount (current) 7360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-6526
Project Congressional District FL-21
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7422.31
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State