Search icon

VIPRE SECURITY GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VIPRE SECURITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1994 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P94000001869
FEI/EIN Number 59-3322207
Address: 360 Park Avenue S, 17th Floor, New York, NY, 10010, US
Mail Address: 360 Park Avenue S, 17th Floor, New York, NY, 10010, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20171160488
State:
COLORADO

Key Officers & Management

Name Role Address
Rossen Jeremy Exec 360 Park Avenue S, New York, NY, 10010
Rossen Jeremy Gene 360 Park Avenue S, New York, NY, 10010
Rossen Jeremy Secretary 360 Park Avenue S, New York, NY, 10010
Wood Jeff Seni 360 Park Avenue S, New York, NY, 10010
Taylor Robert Assi 360 Park Avenue S, New York, NY, 10010
Rolff Fred Treasurer 360 Park Avenue S, New York, NY, 10010
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020528 VIPRE SECURITY ACTIVE 2023-02-13 2028-12-31 - 311 PARK PLACE BLVD, SUITE 300, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY 10010 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-12-04 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2024-12-04 360 PARK AVE SOUTH, 17TH FL, NEW YORK, NY 10010 -
NAME CHANGE AMENDMENT 2024-04-26 VIPRE SECURITY GROUP, INC. -
REINSTATEMENT 2018-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2013-04-01 THREATTRACK SECURITY, INC. -
NAME CHANGE AMENDMENT 2011-02-16 GFI SOFTWARE (FLORIDA) INC. -
NAME CHANGE AMENDMENT 2010-08-11 VIPRE SOFTWARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000350052 TERMINATED 1000000894377 PINELLAS 2021-07-06 2031-07-14 $ 703.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Reg. Agent Change 2024-12-04
Name Change 2024-04-26
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-12-24
ANNUAL REPORT 2017-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State