Search icon

VISUAL LABS, INC.

Company Details

Entity Name: VISUAL LABS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Mar 2018 (7 years ago)
Date of dissolution: 15 Nov 2024 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2024 (3 months ago)
Document Number: F18000001212
FEI/EIN Number 471825887
Address: #400 1331 Clyde Avenue, Ottawa, ON, K2C 3G4, CA
Mail Address: #400 1331 Clyde Avenue, Ottawa, ON, K2C 3G4, CA
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Oberholtzer Joseph Director 111 S.W. Fifth Avenue, Portland, OR, 97204
McDonald Matthew Director 111 S.W. Fifth Avenue, Portland, OR, 97204

Gene

Name Role Address
Popof Alexander L Gene #400 1331 Clyde Avenue, Ottawa, ON, K2C 34

Vice President

Name Role Address
Popof Alexander R Vice President #400 1331 Clyde Avenue, Ottawa, ON, K2C 34
Rosales Terri Vice President #400 1331 Clyde Avenue, Ottawa, ON, K2C 34

President

Name Role Address
Loomis Warren President #400 1331 Clyde Avenue, Ottawa, ON, K2C 34

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 #400 1331 Clyde Avenue, Ottawa, ON K2C 3G4 CA No data
CHANGE OF MAILING ADDRESS 2024-01-25 #400 1331 Clyde Avenue, Ottawa, ON K2C 3G4 CA No data
REGISTERED AGENT NAME CHANGED 2023-08-16 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 2894 REMINGTON GREEN LN STE. A, TALLAHASSEE, FL 32308 No data

Documents

Name Date
Withdrawal 2024-11-15
ANNUAL REPORT 2024-01-25
Reg. Agent Change 2023-08-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-15
Foreign Profit 2018-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State