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 |
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 |
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 | - |
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 |
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