Search icon

VIZCO US, INC.

Company Details

Entity Name: VIZCO US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000110950
FEI/EIN Number 260022305
Address: 3911 Hawk Island Drive, BRADENTON, FL, 34208, US
Mail Address: 3911 Hawk Island Drive, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIZCO US, INC 401K PLAN 2018 260022305 2019-07-11 VIZCO US, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 326100
Sponsor’s telephone number 9417533333
Plan sponsor’s address 1401 MANATEE AVE W, SUITE 110, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ANDREA LADOLCETTA
Valid signature Filed with authorized/valid electronic signature
VIZCO US, INC 401K PLAN 2017 260022305 2018-09-14 VIZCO US, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 326100
Sponsor’s telephone number 9417533333
Plan sponsor’s address 1401 MANATEE AVE W, SUITE 110, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing TERESA GRUNWALD
Valid signature Filed with authorized/valid electronic signature
VIZCO US, INC 401K PLAN 2016 260022305 2017-06-19 VIZCO US, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 326100
Sponsor’s telephone number 9417533333
Plan sponsor’s address 4708 W MANATEE AVE W, SUITE 103, BRANDENTON, FL, 34209

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing CRAIG BALDAUF
Valid signature Filed with authorized/valid electronic signature
VIZCO US, INC 401K PLAN 2015 260022305 2016-06-09 VIZCO US, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 326100
Sponsor’s telephone number 9417533333
Plan sponsor’s address 4708 W MANATEE AVE W, SUITE 103, BRANDENTON, FL, 34209

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing CRAIG BALDAUF
Valid signature Filed with authorized/valid electronic signature
VIZCO US, INC 401K PLAN 2014 260022305 2015-09-15 VIZCO US, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 423990
Sponsor’s telephone number 9417533333
Plan sponsor’s address 3500 9TH STREET W, BRADENTON, FL, 34205

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing BECKY MURPHY
Valid signature Filed with authorized/valid electronic signature
VIZCO US, INC 401K PLAN 2013 260022305 2014-05-30 VIZCO US, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 423990
Sponsor’s telephone number 9417535805
Plan sponsor’s address 6408 PARKLAND DR STE 102, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing BECKY MURPHY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANTOLINO CHRISTOPHER R Agent 3911 Hawk Island Drive, BRADENTON, FL, 34208

Director

Name Role Address
CANTOLINO CHRISTOPHER R Director 3911 Hawk Island Drive, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3911 Hawk Island Drive, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2021-04-27 3911 Hawk Island Drive, BRADENTON, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3911 Hawk Island Drive, BRADENTON, FL 34208 No data
NAME CHANGE AMENDMENT 2014-01-13 VIZCO US, INC. No data
NAME CHANGE AMENDMENT 2014-01-03 VIZIONARY COMPANY No data
AMENDMENT 2010-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-27
Name Change 2014-01-13
Name Change 2014-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State