Search icon

VERIFAX RESOURCES, INC.

Company Details

Entity Name: VERIFAX RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000056861
FEI/EIN Number 59-3521173
Address: 10151 DEERWOOD PARK BLVD., BUILDING 200 - SUITE 250, JACKSONVILLE, FL 32256
Mail Address: 10151 DEERWOOD PARK BLVD., BUILDING 200 - SUITE 250, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS, WILLIAM Agent 10151 DEERWOOD PARK BLVD., BUILDING 200 - SUITE 250, JACKSONVILLE, FL 32256

President

Name Role Address
ADAMS, WILLIAM President 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256

Vice President

Name Role Address
ADAMS, WILLIAM Vice President 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256

Secretary

Name Role Address
ADAMS, STACY Secretary 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256

Treasurer

Name Role Address
ADAMS, STACY Treasurer 10151 DEERWOOD PARK BLVD., JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-11-08 ADAMS, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-08 10151 DEERWOOD PARK BLVD., BUILDING 200 - SUITE 250, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-11-08
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State