Entity Name: | VISUAL TRAINING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jul 2018 (7 years ago) |
Date of dissolution: | 31 May 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | F18000003496 |
Address: | 8616 FAIRWAY PL, STE 102, MIDDLETON, WI, 53562, US |
Mail Address: | 8616 FAIRWAY PL, STE 102, MIDDLETON, WI, 53562, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SHERIFF DAVID | Chairman | 8616 FAIRWAY PL, STE 101, MIDDLETON, WI, 53562 |
Name | Role | Address |
---|---|---|
SHERIFF DAVID | Secretary | 8616 FAIRWAY PL, STE 101, MIDDLETON, WI, 53562 |
Name | Role | Address |
---|---|---|
SHERIFF DAVID | Treasurer | 8616 FAIRWAY PL, STE 101, MIDDLETON, WI, 53562 |
Name | Role | Address |
---|---|---|
JOHNSON DANIEL | President | 8616 FAIRWAY PL, STE 101, MIDDLETON, WI, 53562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-31 | 8616 FAIRWAY PL, STE 102, MIDDLETON, WI 53562 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-31 | 8616 FAIRWAY PL, STE 102, MIDDLETON, WI 53562 | No data |
REGISTERED AGENT CHANGED | 2019-05-31 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2019-05-31 |
Foreign Profit | 2018-07-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State