Search icon

VCARD GLOBAL, INC

Company Details

Entity Name: VCARD GLOBAL, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 2015 (10 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 18 Sep 2015 (9 years ago)
Document Number: P15000069539
FEI/EIN Number 47-5146513
Address: 265 S. Federal Hwy, Suite 231, DEERFIELD BEACH, FL 33441
Mail Address: 265 S. Federal Highway, Suite 231, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jenkins Law Offices, P.L. Agent 12 SE 7th Street, Suite 712, Fort Lauderdale, FL 33301

President

Name Role Address
Lowe, Alan President 265 S. Federal Hwy, Suite 231 DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
Lowe, Alan Treasurer 265 S. Federal Hwy, Suite 231 DEERFIELD BEACH, FL 33441

Director

Name Role Address
Lowe, Alan Director 265 S. Federal Hwy, Suite 231 DEERFIELD BEACH, FL 33441
Remondini, Stephen J Director 265 S. Federal Highway, Suite 231 DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
Remondini, Stephen J Vice President 265 S. Federal Highway, Suite 231 DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
Remondini, Stephen J Secretary 265 S. Federal Highway, Suite 231 DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 265 S. Federal Hwy, Suite 231, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2017-01-25 265 S. Federal Hwy, Suite 231, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2017-01-25 Jenkins Law Offices, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 12 SE 7th Street, Suite 712, Fort Lauderdale, FL 33301 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2015-09-18 VCARD GLOBAL, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-03
Article of Correction/NC 2015-09-18

Date of last update: 19 Feb 2025

Sources: Florida Department of State