Search icon

VERTECH CONSTRUCTION, INC.

Company Details

Entity Name: VERTECH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000045543
FEI/EIN Number 65-0586666
Address: 200 OCEAN BLVD, GOLDEN BEACH, FL 33160
Mail Address: 200 OCEAN BLVD, GOLDEN BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
NAHARI, YORAM President 200 OCEAN BLVD, GOLDEN BEACH, FL 33160

Vice President

Name Role Address
NAHARI, YORAM Vice President 200 OCEAN BLVD, GOLDEN BEACH, FL 33160

Secretary

Name Role Address
NAHARI, YORAM Secretary 200 OCEAN BLVD, GOLDEN BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1996-09-18 VERTECH CONSTRUCTION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-28 200 OCEAN BLVD, GOLDEN BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 1996-05-28 200 OCEAN BLVD, GOLDEN BEACH, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000054870 LAPSED 01-15028 SP 05 MIAMI-DADE COUNTY COUNTY COURT 2001-11-27 2006-11-30 $5938.86 D. WHITTELSEY, INC. D/B/A WHITTELSEY WOOD PRODUCTS, 16301 NW 15TH AVENUE, MIAMI, FLORIDA 33169

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-02-05
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-05-28
DOCUMENTS PRIOR TO 1997 1995-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State