Search icon

VS MEDIA GROUP, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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