Search icon

VIEWMAX CORPORATION

Company Details

Entity Name: VIEWMAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: K70704
FEI/EIN Number 65-0112474
Address: 881 NW 115th Avenue, Plantation, FL 33325
Mail Address: 881 NW 115th Avenue, Plantation, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300M9K9YJPUYBV795 K70704 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GAYLE, EDNA, 881 NW 115TH AVENUE, PLANTATION, US-FL, US, 33325
Headquarters 881 NW 115th Avenue, Plantation, US-FL, US, 33325

Registration details

Registration Date 2019-03-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K70704

Agent

Name Role Address
Gayle , Edna Agent 881 NW 115TH AVENUE, PLANTATION, FL 33325

President

Name Role Address
GAYLE, LUTHER President 881 NW 115TH AVENUE, PLANTATION, FL 33325

Treasurer

Name Role Address
GAYLE, EDNA Treasurer 881 NW 115TH AVENUE, PLANTATION, FL 33325

Secretary

Name Role Address
GAYLE, EDNA Secretary 881 NW 115TH AVENUE, PLANTATION, FL 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-11 Gayle , Edna No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-02 881 NW 115th Avenue, Plantation, FL 33325 No data
CHANGE OF MAILING ADDRESS 2014-02-02 881 NW 115th Avenue, Plantation, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 881 NW 115TH AVENUE, PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State