Search icon

VISIOSONIC LTD. CO. - Florida Company Profile

Company Details

Entity Name: VISIOSONIC LTD. CO.
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: 11 Jun 1999 (26 years ago)
Date of dissolution: 21 Aug 2007 (18 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 21 Aug 2007 (18 years ago)
Document Number: F99000003001
FEI/EIN Number 593561180

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

Address: 1176 NE CLEVELAND ST., CLEARWATER, FL, 33755
Mail Address: 1176 NE CLEVELAND ST., CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VANGIERI JOSEPH President 1881A DREW STREET, CLEARWATER, FL, 33765
VANGIERI JOSEPH Chairman of the Board 1881A DREW STREET, CLEARWATER, FL, 33765
SAVAS ANDREW Director 1881A DREW STREET, CLEARWATER, FL, 33765
STEVENS JOEL Director 11524 AMANDA DR, STUDIO CITY, CA, 91604
VANGIERI JOESPH Secretary 1881A DREW STREET, CLEARWATER, FL, 33765
BROFFMAN MATTHEW Director 1881A DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2007-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 1176 NE CLEVELAND ST., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2006-05-05 1176 NE CLEVELAND ST., CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000639152 ACTIVE 1000000049162 15790 2326 2007-05-15 2029-02-18 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2007-02-08
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-03
Reg. Agent Change 1999-11-04
Foreign Profit 1999-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State