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 |
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 |
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 | - | - |
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