Name: | VT INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 21 Apr 1994 (31 years ago) |
Branch of: | VT INC., ALABAMA (Company Number 000-159-986) |
Business ID: | 606657 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 6150 Omni Park DriveMobile, AL 36609 |
Name | Role | Address |
---|---|---|
United Agent Group, Inc | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Melissa A. Rosal | Director | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Nancie J. Arvin | Director | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Edwin J. Janis | Director | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Melissa A. Rosal | President | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Nancie J. Arvin | Vice President | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Edwin J. Janis | Vice President | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Christopher Nuxoll | Vice President | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Efren Almazan | Vice President | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Nancie J. Arvin | Chief Financial Officer | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Edwin J. Janis | Secretary | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Christopher Nuxoll | Assistant Secretary | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Efren Almazan | Assistant Secretary | 100 Jim Moran Blvd., Deerfield Beach, FL 33442 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-12 | Annual Report For VT INC. |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For United Agent Group, Inc |
Annual Report | Filed | 2023-04-14 | Annual Report For VT INC. |
Annual Report | Filed | 2022-04-07 | Annual Report For VT INC. |
Annual Report | Filed | 2021-04-11 | Annual Report For VT INC. |
Annual Report | Filed | 2020-04-14 | Annual Report For VT INC. |
Amendment Form | Filed | 2020-02-07 | Amendment For VT INC. |
Annual Report | Filed | 2019-03-09 | Annual Report For VT INC. |
Annual Report | Filed | 2018-03-23 | Annual Report For VT INC. |
Annual Report | Filed | 2017-03-30 | Annual Report For VT INC. |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State