Search icon

VIZCO US, INC. - Florida Company Profile

Company Details

Entity Name: VIZCO US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIZCO US, 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: 16 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000110950
FEI/EIN Number 260022305

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3911 Hawk Island Drive, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2021-04-27 3911 Hawk Island Drive, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3911 Hawk Island Drive, BRADENTON, FL 34208 -
NAME CHANGE AMENDMENT 2014-01-13 VIZCO US, INC. -
NAME CHANGE AMENDMENT 2014-01-03 VIZIONARY COMPANY -
AMENDMENT 2010-10-04 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554247704 2020-05-01 0455 PPP 1401 MANATEE AVE WEST - SUITE 110, BRADENTON, FL, 34205
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51929
Loan Approval Amount (current) 51929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 3
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52562.11
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State