Entity Name: | VISIONSOURCE CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VISIONSOURCE CONSULTING, 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: | 03 Jan 2001 (24 years ago) |
Document Number: | P01000002661 |
FEI/EIN Number |
651080725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 917 NE 20TH AVENUE, FT. LAUDERDALE, FL, 33304 |
Mail Address: | 275 Bearcamp Pond Rd, South Tamworth, NH, 03883, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENAWALT CYNTHIA | President | 275 Bearcamp Pond Rd, South Tamworth, NH, 03883 |
GREENAWALT CYNTHIA | Agent | 917 NE 20TH AVENUE, FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-19 | 917 NE 20TH AVENUE, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 917 NE 20TH AVENUE, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 917 NE 20TH AVENUE, FT. LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State