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