Search icon

VIASYS SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VIASYS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIASYS SERVICES, 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: 22 Nov 1982 (42 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: G09210
FEI/EIN Number 592234741

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

Address: 10800 BISCAYNE BOULEVARD, SUITE 750, MIAMI, FL, 33161, US
Mail Address: 10800 BISCAYNE BOULEVARD, SUITE 750, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VIASYS SERVICES, INC., MISSISSIPPI 853915 MISSISSIPPI
Headquarter of VIASYS SERVICES, INC., ALABAMA 000-926-901 ALABAMA
Headquarter of VIASYS SERVICES, INC., KENTUCKY 0587246 KENTUCKY

Key Officers & Management

Name Role Address
HARRIS MEL President 10800 BISCAYNE BOULEVARD, MIAMI, FL, 33161
HARRIS MEL Director 10800 BISCAYNE BOULEVARD, MIAMI, FL, 33161
BERMAN DOUGLAS Director 10800 BISCAYNE BOULEVARD, MIAMI, FL, 33161
JOHNSON ROBERT E Agent 401 E. JACKSON STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 401 E. JACKSON STREET, SUITE 2700, TAMPA, FL 33602 -
REINSTATEMENT 2011-12-20 - -
PENDING REINSTATEMENT 2011-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-20 10800 BISCAYNE BOULEVARD, SUITE 750, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2011-12-20 10800 BISCAYNE BOULEVARD, SUITE 750, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-12-20 JOHNSON, ROBERT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2004-10-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000050293
MERGER 2004-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049177

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000501085 LAPSED 53-2010-CA-01992-0000-00SEC7 CIR. CT. 10TH JUD. POLK CTY FL 2010-09-27 2016-08-08 $43,322.70 NEC FINANCIAL SERVICES, LLC, ONE PARK 80 PLAZA WEST, SADDLEBROOK, NJ 07663
J07000286388 TERMINATED 1000000058293 018063 000242 2007-08-27 2027-09-05 $ 1,805.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J05000152303 LAPSED 03-3895 HILLSBOROUGH COUNTY CIRCUIT 2005-09-20 2010-10-05 $13,459.50 FOUNDATION ENGINEERING SCIENCE, INC., 11843-B CANON BOULEVARD, NEWPORT NEWS, VA 23606

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-23
REINSTATEMENT 2011-12-20
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-12-05
ANNUAL REPORT 2007-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State