Search icon

VELOCITY ENTERPRISES CORP

Headquarter

Company Details

Entity Name: VELOCITY ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000043614
FEI/EIN Number 82-1574659
Address: 12799 Ellis Island Dr., Jacksonville, FL, 32224, US
Mail Address: 12799 Ellis Island Dr., Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VELOCITY ENTERPRISES CORP, ILLINOIS CORP_71748243 ILLINOIS

Agent

Name Role Address
Payne Brian M Agent 12799 Ellis Island Dr., Jacksonville, FL, 32224

President

Name Role Address
PAYNE BRIAN M President 12799 Ellis Island Dr., Jacksonville, FL, 32224
MCKINNEY RICHARD A President 12490 HUNT CLIFF LANE, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
PAYNE BRIAN M Treasurer 12799 Ellis Island Dr., Jacksonville, FL, 32224

Secretary

Name Role Address
Richard McKinney ASr. Secretary 12490 Hunt Cliff Ln, JACKSONVILLE, FL, 32224

Director

Name Role Address
McKinney Richard A Director 12490 Hunt Cliff Ln, JACKSONVILLE, FL, 32224
Payne Brian M Director 12799 Ellis Island Dr., Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025028 PARAGON PEST CONTROL SERVICES EXPIRED 2019-02-20 2024-12-31 No data 593 CANDLEBARK DR, JACKSONVILLE, FL, 32225
G18000108649 MOMENTUM HOME SERVICES EXPIRED 2018-10-04 2023-12-31 No data 593 CANDLEBARK DR, JACKSONVILLE, FL, 32225
G18000031141 VELOCITY RODENT / WILDLIFE CONTROL EXPIRED 2018-03-06 2023-12-31 No data 12620 BEACH BLVD UNIT 3-148, 12620 BEACH BLVD UNIT #3., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 12799 Ellis Island Dr., Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2021-05-12 12799 Ellis Island Dr., Jacksonville, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2021-05-12 Payne, Brian McGuire No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 12799 Ellis Island Dr., Jacksonville, FL 32224 No data
AMENDMENT 2018-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2022-08-29
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-02-19
Amendment 2018-07-30
ANNUAL REPORT 2018-04-13
Domestic Profit 2017-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State