Search icon

TRUE VISION COMPUTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRUE VISION COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE VISION COMPUTER SERVICES, 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: 25 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000055630
FEI/EIN Number 200971544

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

Address: 1545 W ROBERTS ST, ORANGE CITY, FL, 32763
Mail Address: PO BOX 740433, ORANGE CITY, FL, 32774
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRIAN A President PO BOX 740433, ORANGE CITY, FL, 32774
JOHNSON BRIAN A Director PO BOX 740433, ORANGE CITY, FL, 32774
JOHNSON BRIAN A Agent 1545 W ROBERTS ST, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1545 W ROBERTS ST, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2012-04-17 JOHNSON, BRIAN A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1545 W ROBERTS ST, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State