Search icon

VISUAL TOOLS U.S., INC. - Florida Company Profile

Company Details

Entity Name: VISUAL TOOLS U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL TOOLS U.S., 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 02 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2002 (22 years ago)
Document Number: P01000012782
FEI/EIN Number 651087438

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

Address: 8390 NW 53 STREET, SUITE 312, MIAMI, FL, 33166, US
Mail Address: 8390 NW 53 STREET, SUITE 312, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARSCH DAVID Chairman ISLA GRACIOSA 1, MADRID SPAIN, SP, 28034
DARSCH DAVID Secretary ISLA GRACIOSA 1, MADRID SPAIN, SP, 28034
ACERO FELIX President ISLA GRACIOSA 1, MADRID SPAIN, 28034
ACERO FELIX Treasurer ISLA GRACIOSA 1, MADRID SPAIN, 28034
MATAS RAQUEL Agent C/O FERRELL SCHULTZ ATTORNEYS, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-02 - -
REGISTERED AGENT NAME CHANGED 2002-07-08 MATAS, RAQUEL -
REGISTERED AGENT ADDRESS CHANGED 2002-07-08 C/O FERRELL SCHULTZ ATTORNEYS, 201 S BISCAYNE BLVD, 74TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 8390 NW 53 STREET, SUITE 312, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-04-24 8390 NW 53 STREET, SUITE 312, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000022771 TERMINATED 003071297 21926 001927 2008-08-22 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000255603 TERMINATED 003071297 21926 001927 2008-08-22 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2002-12-02
REINSTATEMENT 2002-07-08
ANNUAL REPORT 2002-04-24
Domestic Profit 2001-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State