Search icon

VISA U.S.A. INC. - Florida Company Profile

Company Details

Entity Name: VISA U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2010 (15 years ago)
Document Number: F10000003056
FEI/EIN Number 941721694

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

Mail Address: 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404, US
Address: 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCINERNEY RYAN Chief Executive Officer 900 Metro Center Blvd., Foster City, CA, 94404
CHOI SUE Asst 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404
Suh Chris Chief Financial Officer 900 Metro Center Blvd., Foster City, CA, 94404
Gordon Dan Director 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404
Andreski Peter Director 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404
Coello Figueroa Eduardo Grou 900 Metro Center Blvd., Foster City, CA, 94404
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-30 900 METRO CENTER BLVD, FOSTER CITY, CA 94404 -
REGISTERED AGENT NAME CHANGED 2011-08-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-08-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000012318 ACTIVE 1000000808965 COLUMBIA 2018-12-26 2029-01-02 $ 402.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000141002 TERMINATED 1000000778224 COLUMBIA 2018-04-02 2028-04-04 $ 992.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000598146 TERMINATED 1000000759574 COLUMBIA 2017-10-17 2027-10-25 $ 403.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000119638 TERMINATED 1000000734517 COLLIER 2017-02-10 2027-03-03 $ 447.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
EVANTHONY NORMAN VS VISA, U. S. A., INC. 2D2023-1605 2023-07-27 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2023-SC-001129

Parties

Name EVANTHONY NORMAN
Role Appellant
Status Active
Name VISA U.S.A. INC.
Role Appellee
Status Active
Representations GREGG MORAN, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER AND INSOLVENCY
On Behalf Of EVANTHONY NORMAN
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court'sJuly 27, 2023, order to show cause.
Docket Date 2023-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, MORRIS, and BLACK
Docket Date 2023-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-07-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State