Search icon

THE VERIDIAN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE VERIDIAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VERIDIAN GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000047651
FEI/EIN Number 650586279

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

Address: 784 HAROLD AVE., WINTER PARK, FL, 32789
Mail Address: 784 HAROLD AVE., WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBREATH WILLIAM G President 340 E. READING WAY, WINTER PARK, FL, 32789
RAMSEY MICHEAL Vice President 11018 EINBENDER RD., ORLANDO, FL, 32825
GALBREATH WILLIAM J Agent 784 HAROLD AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 784 HAROLD AVE., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 1996-03-14 784 HAROLD AVE., WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-14 784 HAROLD AVE., WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 1996-03-14
DOCUMENTS PRIOR TO 1997 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State