Search icon

VERTAFORE, INC.

Company Details

Entity Name: VERTAFORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 1990 (35 years ago)
Document Number: P30266
FEI/EIN Number 74-2470776
Address: 999 18th Street,, 4th Floor, Denver, CO, 80202, US
Mail Address: 999 18th Street,, 4th Floor, Denver, CO, 80202, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Chief Financial Officer

Name Role Address
Chia Teresa Chief Financial Officer 999 18th Street, Denver, CO, 80202

Director

Name Role Address
Cross Brandon Director 6496 University Parkway, Sarasota, FL, 34240

Vice President

Name Role Address
Stipancich John Vice President 6496 University Parkway, Sarasota, FL, 34240
Conley Jason Vice President 6496 University Parkway, Sarasota, FL, 34240
Able Christina Vice President 6496 University Parkway, Sarasota, FL, 34240

Chief Executive Officer

Name Role Address
Zupon Amy Chief Executive Officer 999 18th Street, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100327 QQ SOLUTIONS EXPIRED 2015-09-30 2020-12-31 No data 11724 NE 195TH STREET, BOTHELL, WA, 98011

Events

Event Type Filed Date Value Description
MERGER 2019-07-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000194541
MERGER 2015-08-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000153965
CANCEL ADM DISS/REV 2009-12-22 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2004-06-02 VERTAFORE, INC. No data
NAME CHANGE AMENDMENT 1993-11-03 AMS SERVICES, INC. No data
REINSTATEMENT 1992-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State