Entity Name: | VS MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Apr 1999 (26 years ago) |
Branch of: | VS MEDIA GROUP, INC., CONNECTICUT (Company Number 0618609) |
Date of dissolution: | 15 Oct 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Oct 2018 (6 years ago) |
Document Number: | F99000002059 |
FEI/EIN Number | 061543461 |
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 |
Name | Role | Address |
---|---|---|
MUSCHINSKY ALISON W | Secretary | 11 CROWN STREET, MERIDEN, CT, 06450 |
Name | Role | Address |
---|---|---|
Wolk Donna | President | 2037 Bearing Lane, Kissimmee, FL, 34744 |
Name | Role | Address |
---|---|---|
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 | No data |
WITHDRAWAL | 2018-10-15 | No data | No data |
REGISTERED AGENT CHANGED | 2018-10-15 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 7616 Southland Blvd., Suite 104, ORLANDO, FL 32809 | No data |
NAME CHANGE AMENDMENT | 2013-04-23 | VS MEDIA GROUP, INC. | No data |
NAME CHANGE AMENDMENT | 2000-10-06 | VS PUBLISHING COMPANY | No data |
NAME CHANGE AMENDMENT | 1999-07-12 | VACATION STRETCHERS, INC. | No data |
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 Feb 2025
Sources: Florida Department of State