Search icon

VISIONARY CONSTRUCTION & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: VISIONARY CONSTRUCTION & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISIONARY CONSTRUCTION & DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P00000092804
FEI/EIN Number 651041644

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

Address: 1128 SW 40TH TERR, CAPE CORAL, FL, 33914, US
Mail Address: 1128 SW 40TH TERR, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER ED J President 1128 SW 40TH TERR., CAPE CORAL, FL, 33914
FOWLER ED J Agent 1128 SW 40TH TERR., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
NAME CHANGE AMENDMENT 2020-10-13 VISIONARY CONSTRUCTION & DESIGN, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1128 SW 40TH TERR, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2008-04-30 1128 SW 40TH TERR, CAPE CORAL, FL 33914 -
AMENDMENT 2006-09-14 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000682169 TERMINATED 1000000843478 LEE 2019-10-08 2029-10-16 $ 887.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000064719 TERMINATED 1000000732768 LEE 2017-01-20 2027-02-02 $ 3,263.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000841766 LAPSED 1000000616169 LEE 2014-04-24 2024-08-01 $ 1,185.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000409830 TERMINATED 1000000443103 LEE 2013-01-30 2023-02-13 $ 517.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000935448 TERMINATED 1000000314249 LEE 2012-11-20 2022-12-05 $ 1,507.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-09-23
Name Change 2020-10-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State