Search icon

VIRTUAL MEDIA COMMUNICATIONS INC. - Florida Company Profile

Branch

Company Details

Entity Name: VIRTUAL MEDIA COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jun 2002 (23 years ago)
Branch of: VIRTUAL MEDIA COMMUNICATIONS INC., NEW YORK (Company Number 2058539)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F02000002859
FEI/EIN Number 113336751

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

Address: 25 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10001
Mail Address: 25 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10001
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GREENBERG SCOTT D Chief Executive Officer 30 EAST END AVENUE, NEW YORK, NY, 10028
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 25 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2011-04-26 25 WEST 31ST STREET, 11TH FLOOR, NEW YORK, NY 10001 -
CANCEL ADM DISS/REV 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000691924 ACTIVE 1000000317889 LEON 2013-03-29 2033-04-11 $ 515.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001000224 LAPSED 2011 CA 006371 ORANGE COUNTY CIRCUIT COURT 2011-11-09 2018-05-29 $37,383.84 MAGIC AUDIO INC, 3601 VINELAND RD, SUITE 9, ORLANDO, FL 32811
J11000419619 LAPSED 2010-CA-022623 ORANGE COUNTY CIRCUIT COURT 2011-07-06 2016-07-07 $11,392.47 TOWER PRODUCTS, INC. D/B/A TECNEC DISTRIBUTING, P.O. BOX 397, SAUGERTIES, NY 12477

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-10
Foreign Profit 2002-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State