Search icon

VISIONEERING STUDIOS ARCHITECTURE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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