Search icon

VERIFIER INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERIFIER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2024 (a year ago)
Document Number: P95000046867
FEI/EIN Number 650596653
Address: 1659 ACHIEVA WAY, DUNEDIN, FL, 34698-7405, US
Mail Address: 1659 ACHIEVA WAY, DUNEDIN, FL, 34698-7405, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-932-773
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
0450485
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
WRAY AARON Chief Financial Officer 1659 ACHIEVA WAY, DUNEDIN, FL, 346987405
FINLEY CLAYTON Director 1659 ACHIEVA WAY, DUNEDIN, FL, 346987405
BRADY-SHEEHAN DAX Director 1659 ACHIEVA WAY, DUNEDIN, FL, 346987405
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
203865824
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054424 SECURITY SYSTEMS BILLING ACTIVE 2015-06-04 2030-12-31 - 4171 W. HILLSBORO BLVD. STE 2, COCONUT CREEK, FL, 33073
G09092900203 SECURITY SYSTEMS BILLING EXPIRED 2009-04-02 2014-12-31 - 7280 PALMETTO PARK ROAD, SUITE 209, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2024-08-07 - -
REGISTERED AGENT NAME CHANGED 2024-08-07 CT CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2016-01-14 4171 W. HILLSBORO BLVD, STE 2, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-05 4171 W. HILLSBORO BLVD, STE 2, COCONUT CREEK, FL 33073 -
AMENDED AND RESTATEDARTICLES 2008-06-24 - -
MERGER 2005-05-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000052485
REINSTATEMENT 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-04-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-08-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State