Search icon

VIEWSONICS, INC.

Company Details

Entity Name: VIEWSONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jul 1997 (28 years ago)
Date of dissolution: 26 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: F97000003474
FEI/EIN Number 364166387
Mail Address: 8000 W FLORISSANT AVE, STA 2586, SAINT LOUIS, MO, 63136
Address: 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63136
Place of Formation: DELAWARE

President

Name Role Address
KERNES ALAN M President 3101 N ANDREWS AVE, POMPANO BEACH, FL, 33064

Director

Name Role Address
KERNES ALAN M Director 3101 N ANDREWS AVE, POMPANO BEACH, FL, 33064
BEVIS HAROLD C Director 3000 LAKESIDE DR, BANNOCKBURN, TL, 60015
SMITH HARLEY M Director 8000 W. FLORISSANT AVE, SAINT LOUIS, MO, 63136

Chief Executive Officer

Name Role Address
BEVIS HAROLD C Chief Executive Officer 3000 LAKESIDE DR, BANNOCKBURN, TL, 60015

Vice President

Name Role Address
MOON DAVID C Vice President 8000 W. FLORISSANT AVE, SAINT LOUIS, MO, 63136

Assistant Treasurer

Name Role Address
MOON DAVID C Assistant Treasurer 8000 W. FLORISSANT AVE, SAINT LOUIS, MO, 63136
RABE D M Assistant Treasurer 8000 W. FLORISSANT AVE, SAINT LOUIS, MO, 63136

Treasurer

Name Role Address
LATINKICH DOUGLAS Treasurer 3103 N. ANDREWS AVE EXT, POMPANO BEACH, FL, 33064

Secretary

Name Role Address
SMITH HARLEY M Secretary 8000 W. FLORISSANT AVE, SAINT LOUIS, MO, 63136

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO 63136 No data
CHANGE OF MAILING ADDRESS 2003-01-28 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO 63136 No data
MERGER 2002-09-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000042639
REINSTATEMENT 2000-01-10 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1997-08-13 VIEWSONICS, INC. No data

Documents

Name Date
Withdrawal 2007-02-26
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-28
Merger 2002-09-09
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-19
REINSTATEMENT 2000-01-10
NAME CHANGE 1997-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State