Entity Name: | VISA U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Jul 2010 (15 years ago) |
Document Number: | F10000003056 |
FEI/EIN Number | 941721694 |
Mail Address: | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404, US |
Address: | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MCINERNEY RYAN | Chief Executive Officer | 900 Metro Center Blvd., Foster City, CA, 94404 |
Name | Role | Address |
---|---|---|
CHOI SUE | Asst | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Name | Role | Address |
---|---|---|
Suh Chris | Chief Financial Officer | 900 Metro Center Blvd., Foster City, CA, 94404 |
Name | Role | Address |
---|---|---|
Gordon Dan | Director | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Andreski Peter | Director | 900 METRO CENTER BLVD, FOSTER CITY, CA, 94404 |
Name | Role | Address |
---|---|---|
Coello Figueroa Eduardo | Grou | 900 Metro Center Blvd., Foster City, CA, 94404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-04-30 | 900 METRO CENTER BLVD, FOSTER CITY, CA 94404 | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-09 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVANTHONY NORMAN VS VISA, U. S. A., INC. | 2D2023-1605 | 2023-07-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Feb 2025
Sources: Florida Department of State