Search icon

VISIONARY STUDIO, INC. - Florida Company Profile

Company Details

Entity Name: VISIONARY STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISIONARY STUDIO, 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: 26 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000112522
FEI/EIN Number 593759581

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

Address: 6315 ANDERSON ROAD, TAMPA, FL, 33634
Mail Address: 6315 ANDERSON ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLLS ADRIANA President 6315 Anderson Road, TAMPA, FL, 33634
Nicholls ADRIANA Agent 6315 ANDERSON ROAD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034549 TAMPA WHOLESALE PRINTERS EXPIRED 2014-04-07 2019-12-31 - 6315 ANDERSON ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-07 Nicholls, ADRIANA -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 6315 ANDERSON ROAD, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 6315 ANDERSON ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2009-03-11 6315 ANDERSON ROAD, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000746510 TERMINATED 1000000634801 HILLSBOROU 2014-05-28 2034-06-17 $ 19,637.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000703065 TERMINATED 1000000630996 HILLSBOROU 2014-05-23 2034-05-29 $ 2,944.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000870062 ACTIVE 1000000627572 HILLSBOROU 2014-05-16 2034-08-01 $ 4,497.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000539097 TERMINATED 1000000609273 HILLSBOROU 2014-04-16 2034-05-01 $ 1,504.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000327055 LAPSED 1000000590703 HILLSBOROU 2014-03-06 2024-03-13 $ 1,283.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J14000327030 TERMINATED 1000000590701 HILLSBOROU 2014-03-06 2034-03-13 $ 1,814.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING
J13000149295 TERMINATED 1000000443323 HILLSBOROU 2013-01-02 2033-01-16 $ 793.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000711724 TERMINATED 1000000394947 HILLSBOROU 2012-10-10 2032-10-17 $ 7,677.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State