Search icon

VELOCITY REOS, INC - Florida Company Profile

Company Details

Entity Name: VELOCITY REOS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELOCITY REOS, 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: 11 Apr 2013 (12 years ago)
Document Number: P13000033089
FEI/EIN Number 27-2836668

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

Address: 7216 ROUTE 301, ELLENTON, FL, 34222, US
Mail Address: PO Box 110425, Lakewood Ranch, FL, 34211, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCIARDI JOE President PO Box 110425, Lakewood Ranch, FL, 34211
RICCIARDI JOE Director PO Box 110425, Lakewood Ranch, FL, 34211
RICCIARDI JOSEPH Agent 7216 Route 301, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019457 VELOCITY FIELD SERVICES EXPIRED 2019-02-07 2024-12-31 - 12672 FONTANA LOOP, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7216 ROUTE 301, ELLENTON, FL 34222 -
CHANGE OF MAILING ADDRESS 2017-03-27 7216 ROUTE 301, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 7216 Route 301, Ellenton, FL 34222 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State