Search icon

VISCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: VISCO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISCO CONSTRUCTION, 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: 17 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: P02000008067
FEI/EIN Number 043625314

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

Address: 3911 S. STATE RD. 7, DAVIE, FL, 33314
Mail Address: 3911 S. STATE RD. 7, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHKURKA VICTOR President 3911 S. STATE RD. 7, DAVIE, FL, 33314
SHKURKA VICTOR Director 3911 S. STATE RD. 7, DAVIE, FL, 33314
CARDASI ARTHUR P Vice President 3911 SOUTH STATE ROAD 7, DAVIE, FL, 33314
SHKURKA VICTOR Agent 3911 S. STATE RD. 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 3911 S. STATE RD. 7, DAVIE, FL 33314 -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 SHKURKA, VICTOR -
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000080704 TERMINATED 1000000057475 44494 1750 2007-08-17 2029-01-22 $ 1,450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000320076 ACTIVE 1000000057475 44494 1750 2007-08-17 2029-01-28 $ 1,450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2024-09-24
REINSTATEMENT 2020-03-30
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-08-02
REINSTATEMENT 2012-11-05
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State