Entity Name: | VISIONEERING STUDIOS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 May 2017 (8 years ago) |
Document Number: | F13000000617 |
FEI/EIN Number | 80-0617240 |
Address: | 1301 Solana Blvd., Suite 2120, Westlake, TX, 76262, US |
Mail Address: | 1301 Solana Blvd., Suite 2120, Westlake, TX, 76262, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ahmann Greg B | Vice President | 106 West 4th Street, Santa Ana, CA, 92701 |
Name | Role | Address |
---|---|---|
Cortez James | Chief Financial Officer | 106 West 4th Street, Santa Ana, CA, 92701 |
Name | Role | Address |
---|---|---|
Parker John R | Director | 106 West 4th Street, Santa Ana, CA, 92701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 1301 Solana Blvd., Suite 2120, Westlake, TX 76262 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 1301 Solana Blvd., Suite 2120, Westlake, TX 76262 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2017-05-15 | VISIONEERING STUDIOS CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
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 | 2019-08-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State