Search icon

LEXISNEXIS VITALCHEK NETWORK INC. - Florida Company Profile

Company Details

Entity Name: LEXISNEXIS VITALCHEK NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2010 (15 years ago)
Document Number: P36951
FEI/EIN Number 621365614

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 ALDERMAN DRIVE,, ALPHARETTA, GA, 30005
Mail Address: 1105 North Market St, Wilmington, DE, 19801, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kelsey Mark Director 1000 ALDERMAN DRIVE,, ALPHARETTA, GA, 30005
Kelsey Mark President 1000 ALDERMAN DRIVE,, ALPHARETTA, GA, 30005
THOMPSON KENNETH Director 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342
SIMONTON RENEE Vice President 1105 NORTH MARKET ST, WILMINGTON, DE, 19801
SIMONTON RENEE Secretary 1105 NORTH MARKET ST, WILMINGTON, DE, 19801
Horgan Mary Ann Vice President 1105 North Market St, Wilmngton, DE, 19801
Perry Suzanne Treasurer 230 Park Ave, New York, NY, 10169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004257 LEXISNEXIS PAYMENT SOLUTIONS ACTIVE 2022-01-12 2027-12-31 - 1105 NORTH MARKET ST., SUITE 501, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-24 1000 ALDERMAN DRIVE,, ALPHARETTA, GA 30005 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1000 ALDERMAN DRIVE,, ALPHARETTA, GA 30005 -
NAME CHANGE AMENDMENT 2010-01-06 LEXISNEXIS VITALCHEK NETWORK INC. -
REGISTERED AGENT NAME CHANGED 2009-01-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State