Search icon

VISUAL PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: VISUAL PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL PRODUCTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1982 (43 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: F98486
FEI/EIN Number 592226557

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21798 East Hwy 316, Fort MC COY, FL, 32134, US
Mail Address: 21798 East Hwy 316, Fort MC COY, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchum William SW Scott Agent 21798 East Hwy 316, Fort MC COY, FL, 32134
MITCHUM, WILLIAM SCOTT President 21798 East Hwy 316, Fort MC COY, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08309900218 MITCHUM REALTY EXPIRED 2008-11-04 2013-12-31 - 1320 S. E. 80TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 Mitchum, William Scott, W Scott Mitchum -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 21798 East Hwy 316, Fort MC COY, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 21798 East Hwy 316, Fort MC COY, FL 32134 -
CHANGE OF MAILING ADDRESS 2018-01-12 21798 East Hwy 316, Fort MC COY, FL 32134 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State