Name: | VENDORPASS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Mar 2013 (12 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | VENDORPASS, INC., FLORIDA (Company Number P07000123486) |
Identification Number: | 000796993 |
Place of Formation: | FLORIDA |
Principal Address: | 10151 DEERWOOD PARK BLVD. BLDG. 200 STE. 400, JACKSONVILLE, FL, 32256, USA |
Purpose: | STAFFING SERVICE |
NAICS
561320 Temporary Help ServicesThis industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
STEVEN RUDD | TREASURER | 10151 DEERWOOD PARK BLVD. BLDG. 200 STE. 400 JACKSONVILLE, FL 32256 USA |
Name | Role | Address |
---|---|---|
GREGORY D. HOLLAND | SECRETARY | 1301 RIVERPLACE BLVD., STE 1200 JACKSONVILLE, FL 32207 USA |
Name | Role | Address |
---|---|---|
GERALD ROBINSON | VICE PRESIDENT | 10151 DEERWOOD PARK BLVD., BLDG 200, STE 400 JACKSONVILLE, FL 32256 USA |
Name | Role | Address |
---|---|---|
BRAD MACDONALD | ASSISTANT SECRETARY | 10151 DEERWOOD PARK BLVD. JACKSONVILLE, FL 32256 USA |
Name | Role | Address |
---|---|---|
MARCELLO POZZONI | DIRECTOR | 10151 DEERWOOD PARK BLVD., BLD JACKSONVILLE, FL 32256 USA |
FEDERICO VIONE | DIRECTOR | 10151 DEERWOOD PARK BLVD., BLD JACKSONVILLE, FL 32256 USA |
SERGIO PICARELLI | DIRECTOR | 10151 DEERWOOD PARK BLVD. BLDG. 200 STE. 400 JACKSONVILLE, FL 32256 USA |
Number | Name | File Date |
---|---|---|
202199692350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196896210 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034763450 | Annual Report | 2020-02-20 |
201988009580 | Annual Report | 2019-03-01 |
201857425200 | Annual Report | 2018-02-02 |
201734680500 | Annual Report | 2017-02-24 |
201693092730 | Annual Report | 2016-02-24 |
201555310600 | Annual Report | 2015-02-19 |
201435193750 | Annual Report | 2014-02-06 |
201323968660 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State