Entity Name: | VS MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Apr 1999 (26 years ago) |
Branch of: | VS MEDIA GROUP, INC., CONNECTICUT (Company Number 0618609) |
Date of dissolution: | 15 Oct 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | F99000002059 |
FEI/EIN Number |
061543461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 SOUTH BROAD STREET, MERIDEN, CT, 06450 |
Address: | 7616 Southland Blvd., Suite 104, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WHITE ELIOT C | Director | 15 Canoe Birch Circle, Berlin, CT, 06037 |
MUSCHINSKY ALISON W | Secretary | 11 CROWN STREET, MERIDEN, CT, 06450 |
Wolk Donna | President | 2037 Bearing Lane, Kissimmee, FL, 34744 |
PERRY MARY C | Vice President | 7517 CURRENCY DRIVE, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-10-15 | 7616 Southland Blvd., Suite 104, ORLANDO, FL 32809 | - |
WITHDRAWAL | 2018-10-15 | - | - |
REGISTERED AGENT CHANGED | 2018-10-15 | REGISTERED AGENT REVOKED | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 7616 Southland Blvd., Suite 104, ORLANDO, FL 32809 | - |
NAME CHANGE AMENDMENT | 2013-04-23 | VS MEDIA GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2000-10-06 | VS PUBLISHING COMPANY | - |
NAME CHANGE AMENDMENT | 1999-07-12 | VACATION STRETCHERS, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-10-15 |
Withdrawal | 2018-10-15 |
ANNUAL REPORT | 2015-01-21 |
AMENDED ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2014-01-29 |
Name Change | 2013-04-23 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-21 |
Reg. Agent Change | 2010-07-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State