Search icon

VENDORMAX, INC.

Company Details

Entity Name: VENDORMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: P22000086545
FEI/EIN Number 83-0454091
Address: 120 Palencia Village Dr., St. Augustine, FL, 32095, US
Mail Address: 3001 BISHOP DRIVE, SUITE 300, SAN RAMON, CA, 94583, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
SYED ASHHAD Chief Executive Officer 120 Palencia Village Dr., St. Augustine, FL, 32095

Director

Name Role Address
SYED ASHHAD Director 120 Palencia Village Dr., St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055217 BLAZEO ACTIVE 2024-04-25 2029-12-31 No data 3001 BISHOP DRIVE, SUITE 300, SAN RAMON, CA, 94583
G24000052389 VENDORMAX, INC. ACTIVE 2024-04-18 2029-12-31 No data 3001 BISHOP DRIVE, SUITE 300, SAN RAMON, CA, 94583
G23000100907 APEXCHAT ACTIVE 2023-08-28 2028-12-31 No data 3001 BISHOP DRIVE, SUITE 300, SAN RAMON, CA, 94583
G23000048945 CHATOPS ACTIVE 2023-04-17 2028-12-31 No data 3001 BISHOP DRIVE, SUITE 300, SAN RAMON, CA, 94583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-05 120 Palencia Village Dr., Ste #C-105-167, St. Augustine, FL 32095 No data
MERGER 2023-05-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000242411

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-02-27
Merger 2023-05-16
Domestic Profit 2022-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State