Entity Name: | VISIONEERING STUDIOS ARCHITECTURE, 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: | 10 Oct 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2013 (12 years ago) |
Document Number: | F11000004069 |
FEI/EIN Number |
37-1582849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1301 Solana Blvd., Westlake, TX, 76262, US |
Address: | 1301 Solana Blvd., Building 2, Westlake, TX, 76262, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Morris Barry | Director | 106 W 4th Street, Suite 600, Santa Ana, CA, 92701 |
Thompson Regina | Director | 106 W 4th Street, Suite 600, Santa Ana, CA, 92701 |
Bergmann Robert | Vice President | 106 W 4th Street, Suite 600, Santa Ana, CA, 92701 |
Cortez James | Treasurer | 106 W 4th Street, Suite 600, Santa Ana, CA, 92701 |
Dougherty Danae | Director | 1301 Solana Blvd., Westlake, TX, 76262 |
Torres F. Antonio | Vice President | 1301 Solana Blvd., Westlake, TX, 76262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1301 Solana Blvd., Building 2, Suite 2120, Westlake, TX 76262 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1301 Solana Blvd., Building 2, Suite 2120, Westlake, TX 76262 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-18 | 106 W 4th Street, Suite 600, Santa Ana, CA 92701 | - |
CHANGE OF MAILING ADDRESS | 2019-09-18 | 106 W 4th Street, Suite 600, Santa Ana, CA 92701 | - |
AMENDMENT | 2013-05-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-22 |
Reg. Agent Change | 2019-10-17 |
AMENDED ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State