Search icon

VISIT AMERICA, INC.

Company Details

Entity Name: VISIT AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2003 (22 years ago)
Date of dissolution: 28 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: P03000011378
FEI/EIN Number 113673323
Address: 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL, 32746
Mail Address: 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ARAS CENGIZ Y Agent 4044 W LAKE MARY BLVD., LAKE MARY, FL, 327462012

President

Name Role Address
ARAS CENGIZ Y President 4044 W LAKE MARY BLVD., UNIT 104-339, LAKE MARY, FL, 327462012

Director

Name Role Address
ARAS CENGIZ Y Director 4044 W LAKE MARY BLVD., UNIT 104-339, LAKE MARY, FL, 327462012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2011-03-10 4044 W. LAKE MARY BLVD., UNIT:104-339, LAKE MARY, FL 32746 No data
NAME CHANGE AMENDMENT 2006-01-31 VISIT AMERICA, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 4044 W LAKE MARY BLVD., UNIT 104-339, LAKE MARY, FL 32746-2012 No data
AMENDMENT 2003-04-07 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-28
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-31
Name Change 2006-01-31
ANNUAL REPORT 2005-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State