Search icon

VERILERT CORPORATION - Florida Company Profile

Company Details

Entity Name: VERILERT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERILERT CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000101107
FEI/EIN Number 46-4425849

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

Address: 121 E Division Street ST, Unit F, Clermont, FL, 34711, US
Mail Address: 121 E Division Street ST, Unit F, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAC ENTERPRISE HOLDINGS, LLC Director -
Dalmolin Guido Jr. Chief Technical Officer 121 East Division Street, Clermont, FL, 34711
CRAFT MICHELLE Agent 7857 FOUNDERS LANE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-12 121 E Division Street ST, Unit F, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-08-12 121 E Division Street ST, Unit F, Clermont, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000583007 TERMINATED 1000000758629 LAKE 2017-10-09 2037-10-20 $ 1,596.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
Reg. Agent Resignation 2017-07-05
AMENDED ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-08-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State