Entity Name: | STUNNING VISUALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STUNNING VISUALS, 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: | 07 Jan 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2007 (18 years ago) |
Document Number: | P02000003310 |
FEI/EIN Number |
043593996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1423 ATLANTIC ST, MELBOURNE BEACH, FL, 32951, US |
Mail Address: | 1423 ATLANTIC ST, MELBOURNE BEACH, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stiger Chris | President | 1423 ATLANTIC ST, MELBOURNE BEACH, FL, 32951 |
STIGER CHRIS | Agent | 1423 ATLANTIC ST, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 1423 ATLANTIC ST, MELBOURNE BEACH, FL 32951 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1423 ATLANTIC ST, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 1423 ATLANTIC ST, MELBOURNE BEACH, FL 32951 | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State