Search icon

VFINANCE INVESTMENTS, INC.

Headquarter

Company Details

Entity Name: VFINANCE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1998 (27 years ago)
Date of dissolution: 01 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: P98000003159
FEI/EIN Number 65-0834063
Mail Address: 30870 RUSSELL RANCH RD, STE 250, WESTLAKE VILLAGE, CA 91362
Address: 5000 T REX AVENUE, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VFINANCE INVESTMENTS, INC., ALABAMA 000-944-377 ALABAMA
Headquarter of VFINANCE INVESTMENTS, INC., NEW YORK 2880468 NEW YORK
Headquarter of VFINANCE INVESTMENTS, INC., MINNESOTA a19f1afd-86d4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
1057937 ONE UNION SQUARE 600 UNIVERSITY STREET, SUITE 2900, SEATTLE, WA, 98101 1200 N. FEDERAL HIGHWAY, SUITE 400, BOCA RATON, FL, 33432 206-622-7200

Filings since 2017-11-30

Form type FOCUSN
File number 008-50898
Filing date 2017-11-30
Reporting date 2017-09-30
File View File

Filings since 2017-11-30

Form type X-17A-5
File number 008-50898
Filing date 2017-11-30
Reporting date 2017-09-30
File View File

Filings since 2016-12-02

Form type FOCUSN/A
File number 008-50898
Filing date 2016-12-02
Reporting date 2016-09-30
File View File

Filings since 2016-11-29

Form type FOCUSN
File number 008-50898
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2016-11-29

Form type X-17A-5
File number 008-50898
Filing date 2016-11-29
Reporting date 2016-09-30
File View File

Filings since 2015-11-25

Form type FOCUSN
File number 008-50898
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2015-11-25

Form type X-17A-5
File number 008-50898
Filing date 2015-11-25
Reporting date 2015-09-30
File View File

Filings since 2014-11-28

Form type FOCUSN
File number 008-50898
Filing date 2014-11-28
Reporting date 2014-09-30
File View File

Filings since 2014-11-28

Form type X-17A-5
File number 008-50898
Filing date 2014-11-28
Reporting date 2014-09-30
File View File

Filings since 2013-11-21

Form type X-17A-5
File number 008-50898
Filing date 2013-11-21
Reporting date 2013-09-30
File View File

Filings since 2013-06-11

Form type X-17A-5
File number 008-50898
Filing date 2013-06-11
Reporting date 2012-09-30
File View File

Filings since 2011-11-29

Form type X-17A-5
File number 008-50898
Filing date 2011-11-29
Reporting date 2011-09-30
File View File

Filings since 2010-11-29

Form type X-17A-5
File number 008-50898
Filing date 2010-11-29
Reporting date 2010-09-30
File View File

Filings since 2009-11-25

Form type X-17A-5
File number 008-50898
Filing date 2009-11-25
Reporting date 2009-09-30
File View File

Filings since 2008-11-28

Form type X-17A-5
File number 008-50898
Filing date 2008-11-28
Reporting date 2008-09-30
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-50898
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-03-01

Form type X-17A-5
File number 008-50898
Filing date 2007-03-01
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50898
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-50898
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-30

Form type X-17A-5/A
File number 008-50898
Filing date 2004-03-30
Reporting date 2003-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-50898
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50898
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-06-20

Form type X-17A-5/A
File number 008-50898
Filing date 2002-06-20
Reporting date 2001-12-31
File View File

Filings since 2002-05-02

Form type X-17A-5/A
File number 008-50898
Filing date 2002-05-02
Reporting date 2001-12-31
File View File

Filings since 2002-03-28

Form type X-17A-5
File number 008-50898
Filing date 2002-03-28
Reporting date 2001-12-31
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
WORMAN, GLENN Director 200 VESEY ST, 25TH FL NEW YORK, NY 10281
MULLEN, MIKE Director 200 VESEY STREET, 25TH FLOOR NEW YORK, NY 10281
GROENEVELD, WILLIAM Director 1200 NORTH FEDERAL HIGHWAY, SUITE 400 BOCA RATON, FL 33432

Secretary

Name Role Address
DESENA, JOHN Secretary 410 PARK AVENUE, 14TH FL NEW YORK, NY 10022

Treasurer

Name Role Address
WATSON, NATALIA Treasurer 1200 NORTH FEDERAL HIGHWAY, SUITE 400 BOCA RATON, FL 33432

President

Name Role Address
GROENEVELD, WILLIAM President 1200 NORTH FEDERAL HIGHWAY, SUITE 400 BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 5000 T REX AVENUE, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-10-07 5000 T REX AVENUE, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2022-10-07 C T CORPORATION SYSTEM No data
MERGER 2019-03-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P14025. MERGER NUMBER 500000190755
NAME CHANGE AMENDMENT 2002-01-11 VFINANCE INVESTMENTS, INC. No data
AMENDMENT 1998-12-02 No data No data
NAME CHANGE AMENDMENT 1998-09-15 FIRST LEVEL CAPITAL, INC. No data

Documents

Name Date
Reg. Agent Change 2022-10-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-10
Reg. Agent Change 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State