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 |
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 |
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 | - | - |
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 |
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