Search icon

VERMILLION CONSULTING, INC.

Company Details

Entity Name: VERMILLION CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: P15000031975
FEI/EIN Number 36-4057107
Address: 5597 US HWY 98 WEST,, SUITE 204, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 5597 US HWY 98 WEST,, SUITE 204, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERMILLION CONSULTING, INC. 401(K) PLAN 2023 364057107 2024-09-26 VERMILLION CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8888243343
Plan sponsor’s address 5597 US HWY 98 WEST, STE 204, SANTA ROSA BEACH, FL, 32459
VERMILLION CONSULTING, INC. 401(K) PLAN 2022 364057107 2023-06-13 VERMILLION CONSULTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8888243343
Plan sponsor’s address 5597 US HWY 98 WEST, STE 204, SANTA ROSA BEACH, FL, 32459
VERMILLION CONSULTING, INC. 401(K) PLAN 2021 364057107 2022-10-13 VERMILLION CONSULTING, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8888243343
Plan sponsor’s address 5597 US HWY 98 WEST, STE 204, SANTA ROSA BEACH, FL, 32459

Agent

Name Role Address
VERMILLION DALE Agent 5597 US HWY 98 WEST,, SANTA ROSA BEACH, FL, 32459

President

Name Role Address
Vermillion Dale President 5597 US HWY 98 WEST,, SANTA ROSA BEACH, FL, 32459

Chief Operating Officer

Name Role Address
Brucato Michael Chief Operating Officer 5597 US HWY 98 WEST,, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040072 MORTGAGE CHAMPIONS ACTIVE 2015-04-22 2025-12-31 No data 5597 US HWY 98 WEST, SUITE 204, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 5597 US HWY 98 WEST,, SUITE 204, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 5597 US HWY 98 WEST,, SUITE 204, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2018-08-01 5597 US HWY 98 WEST,, SUITE 204, SANTA ROSA BEACH, FL 32459 No data
CONVERSION 2015-04-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000150349

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State