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 |
Name | Role | Address |
---|---|---|
Jenkins Law Offices, P.L. | Agent | 12 SE 7th Street, Suite 712, Fort Lauderdale, FL 33301 |
Name | Role | Address |
---|---|---|
Lowe, Alan | President | 265 S. Federal Hwy, Suite 231 DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
Lowe, Alan | Treasurer | 265 S. Federal Hwy, Suite 231 DEERFIELD BEACH, FL 33441 |
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 |
Name | Role | Address |
---|---|---|
Remondini, Stephen J | Vice President | 265 S. Federal Highway, Suite 231 DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
Remondini, Stephen J | Secretary | 265 S. Federal Highway, Suite 231 DEERFIELD BEACH, FL 33441 |
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 |
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