Entity Name: | VERILERT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Dec 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P13000101107 |
FEI/EIN Number | 46-4425849 |
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 |
---|---|---|
CRAFT MICHELLE | Agent | 7857 FOUNDERS LANE, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Dalmolin Guido Jr. | Chief Technical Officer | 121 East Division Street, Clermont, FL, 34711 |
Name | Role |
---|---|
JAC ENTERPRISE HOLDINGS, LLC | Director |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-12 | 121 E Division Street ST, Unit F, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2015-08-12 | 121 E Division Street ST, Unit F, Clermont, FL 34711 | No data |
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 Feb 2025
Sources: Florida Department of State