Entity Name: | VERDICT SEVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Oct 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000084761 |
FEI/EIN Number | 83-2511293 |
Address: | 11711 STONEHAVEN WAY, WEST PALM BEACH, FL, 33412, US |
Mail Address: | 295 Madison Avenue (12th Floor), New York, NY, 10017, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALDSON SCOTT J | Agent | 11711 STONEHAVEN WAY, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
DONALDSON SCOTT J | President | 11711 STONEHAVEN WAY, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
SANTILLAN ASHRAIN | Vice President | 11711 STONEHAVEN WAY, WEST PALM BEACH, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123419 | VERDICT SEVEN | EXPIRED | 2018-11-18 | 2023-12-31 | No data | 150 ROSALIA CT., JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 11711 STONEHAVEN WAY, WEST PALM BEACH, FL 33412 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 11711 STONEHAVEN WAY, West Palm Beach, FL 33412 | No data |
AMENDMENT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 11711 STONEHAVEN WAY, WEST PALM BEACH, FL 33412 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-03-24 |
Amendment | 2022-09-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-12 |
Domestic Profit | 2018-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State