Search icon

VIEWPOINT FRANCHISE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VIEWPOINT FRANCHISE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIEWPOINT FRANCHISE INTERNATIONAL, 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: 29 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000047853
FEI/EIN Number 134249427

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

Address: 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS RODERICK J Vice President 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
GILLIS RYAN C Vice President 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
GILLIS RYAN C Secretary 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756
GILLIS RODERICK J Agent 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004411 VPF INTERNATIONAL EXPIRED 2012-01-12 2017-12-31 - 1465 S. FORT HARRISON AVENUE, SUITE 106, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-03-02 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1346 S. FORT HARRISON AVENUE, CLEARWATER, FL 33756 -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000548405 TERMINATED 1000000477629 PINELLAS 2013-02-27 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000161654 TERMINATED 1000000453074 PINELLAS 2013-01-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State