Search icon

VISUAL ARTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VISUAL ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL ARTS CENTER, 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: 12 Jul 1983 (42 years ago)
Date of dissolution: 28 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: G48301
FEI/EIN Number 592307085

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

Address: 4165 E RIVER DR., FORT MYERS, FL, 33916
Mail Address: 4165 E RIVER DR., FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, MARY K. Director 4165 E RIVER DR, FT MYERS, FL
JOHNSON, CHARLES BECTON Agent 4165 E RIVER DR., FORT MYERS, FL, 33916
JOHNSON CHARLES B Director 4165 E RIVER DR, FT MYERS, FL
JOHNSON CHARLES B President 4165 E RIVER DR, FT MYERS, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 4165 E RIVER DR., FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2003-02-03 4165 E RIVER DR., FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 4165 E RIVER DR., FORT MYERS, FL 33916 -

Documents

Name Date
Voluntary Dissolution 2012-06-28
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State