Search icon

VIZMARK, INC. - Florida Company Profile

Company Details

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

VIZMARK, 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: 13 Jul 2009 (16 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: P09000059587
FEI/EIN Number 270566094

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

Address: 823 West Summit Haven Cr, Francis, UT, 84036, US
Mail Address: 823 West Summit Haven Circle, Francis, UT, 84036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MICHAEL W President 823 West Summit haven Cr, Francis, UT, 84036
PRICE AMY E Vice President 823 West Summit Haven Cr, Francis, UT, 84036
PRICE MICHAEL W Agent 823 West Summit Haven Circle, Francis, FL, 84036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 823 West Summit Haven Circle, Francis, FL 84036 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 823 West Summit Haven Cr, Francis, UT 84036 -
CHANGE OF MAILING ADDRESS 2016-03-31 823 West Summit Haven Cr, Francis, UT 84036 -
REGISTERED AGENT NAME CHANGED 2011-04-23 PRICE, MICHAEL WPRES -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-23
REINSTATEMENT 2010-12-10
Reg. Agent Change 2010-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State