Search icon

VISUAL PRESENTATION PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: VISUAL PRESENTATION PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL PRESENTATION PRODUCTS, 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: 26 Oct 1988 (36 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K41221
FEI/EIN Number 650106758

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

Address: 809 NORTHWEST 57TH STREET, FT. LAUDERDALE, FL, 33309
Mail Address: 809 NORTHWEST 57TH STREET, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE, WILLIS Treasurer 809 N.W. 57TH STREET, FT. LAUDERDALE, FL
HALE, WILLIS President 809 N.W. 57TH STREET, FT. LAUDERDALE, FL
HALE, WILLIS Secretary 809 N.W. 57TH STREET, FT. LAUDERDALE, FL
HALE, WILLIS Agent 809 NORTHWEST 57TH STREET, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1990-10-04 809 NORTHWEST 57TH STREET, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1990-10-04 809 NORTHWEST 57TH STREET, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1990-10-04 809 NORTHWEST 57TH STREET, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1990-10-04 HALE, WILLIS -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18300509 0418800 1990-11-20 809 NW 57TH STREET, FORT LAUDERDALE, FL, 33314
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-11-20
Case Closed 1991-06-04

Related Activity

Type Complaint
Activity Nr 74064411
Safety Yes
Type Complaint
Activity Nr 74064007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1990-12-18
Abatement Due Date 1990-12-23
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1991-01-14
Final Order 1991-04-12
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-12-18
Abatement Due Date 1991-01-22
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1991-01-14
Final Order 1991-04-12
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1990-12-18
Abatement Due Date 1990-12-22
Current Penalty 402.0
Initial Penalty 420.0
Contest Date 1991-01-14
Final Order 1991-04-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-12-18
Abatement Due Date 1990-12-22
Current Penalty 180.0
Initial Penalty 420.0
Final Order 1991-04-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-12-18
Abatement Due Date 1990-12-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-12-18
Abatement Due Date 1991-01-22
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1991-01-14
Final Order 1991-04-12
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-12-18
Abatement Due Date 1991-01-22
Contest Date 1991-01-14
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-12-18
Abatement Due Date 1990-12-22
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-12-18
Abatement Due Date 1990-12-21
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1990-12-18
Abatement Due Date 1991-01-22
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State