Search icon

VISLINK TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: VISLINK TECHNOLOGIES, 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F06000007029
FEI/EIN Number 205856795

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

Address: 350 Clark Drive, Mount Olive, NJ, 07828, US
Mail Address: 350 Clark Drive, Mount Olive, NJ, 07828, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Conway James Director 350 Clark Drive, Mount Olive, NJ, 07828
MARINO BELINDA Secretary 350 Clark Drive, Mount Olive, NJ, 07828
Swenson Susan Chairman 350 Clark Drive, Mount Olive, NJ, 07828
Panetta Jude Director 350 Clark Drive, Mount Olive, NJ, 07828
Miller Carleton Director 350 Clark Drive, Mount Olive, NJ, 07828
Faison Ralph Director 350 Clark Drive, Mount Olive, NJ, 07828
Marino Belinda A Agent 1757 SE DOMINIC AVE, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-30 350 Clark Drive, Suite 125, Mount Olive, NJ 07828 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 350 Clark Drive, Suite 125, Mount Olive, NJ 07828 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1757 SE DOMINIC AVE, Port Saint Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Marino, Belinda A -
NAME CHANGE AMENDMENT 2019-03-04 VISLINK TECHNOLOGIES, INC. -
CANCEL ADM DISS/REV 2007-10-08 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

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: 03 Apr 2025

Sources: Florida Department of State