Search icon

VISLINK TECHNOLOGIES, INC.

Company Details

Entity Name: VISLINK TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F06000007029
FEI/EIN Number 20-5856795
Address: 350 Clark Drive, Suite 125, Mount Olive, NJ 07828
Mail Address: 350 Clark Drive, Suite 125, Mount Olive, NJ 07828
Place of Formation: DELAWARE

Agent

Name Role Address
Marino, Belinda A Agent 1757 SE DOMINIC AVE, Port Saint Lucie, FL 34952

Director

Name Role Address
Conway, James Director 350 Clark Drive, Suite 125 Mount Olive, NJ 07828
Panetta, Jude Director 350 Clark Drive, Suite 125 Mount Olive, NJ 07828
Miller, Carleton Director 350 Clark Drive, Suite 125 Mount Olive, NJ 07828
Faison, Ralph Director 350 Clark Drive, Suite 125 Mount Olive, NJ 07828
Krolicki, Brian Director 350 Clark Drive, Suite 125 Mount Olive, NJ 07828

Secretary

Name Role Address
MARINO, BELINDA Secretary 350 Clark Drive, Suite 125 Mount Olive, NJ 07828

Chairman

Name Role Address
Swenson, Susan Chairman 350 Clark Drive, Suite 125 Mount Olive, NJ 07828

Chief Executive Officer

Name Role Address
Miller, Carleton Chief Executive Officer 350 Clark Drive, Suite 125 Mount Olive, NJ 07828

Chief Financial Officer

Name Role Address
Bond, Michael Chief Financial Officer 350 Clark Drive, Suite 125 Mount Olive, NJ 07828

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-30 350 Clark Drive, Suite 125, Mount Olive, NJ 07828 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 350 Clark Drive, Suite 125, Mount Olive, NJ 07828 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1757 SE DOMINIC AVE, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 Marino, Belinda A No data
NAME CHANGE AMENDMENT 2019-03-04 VISLINK TECHNOLOGIES, INC. No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-11
Name Change 2019-03-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 27 Jan 2025

Sources: Florida Department of State