Search icon

VISUAL CONCEPT MULTIMEDIA INC - Florida Company Profile

Company Details

Entity Name: VISUAL CONCEPT MULTIMEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL CONCEPT MULTIMEDIA 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: 26 Aug 2010 (15 years ago)
Document Number: P10000070176
FEI/EIN Number 273221715

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

Address: 4846 N UNIVERSITY DR, SUITE #292, LAUDERHILL, FL, 33351
Mail Address: 4846 N UNIVERSITY DR, SUITE #292, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVESTER ANTHONY Chief Financial Officer 2841 NE 26TH STREET, OAKLAND PARK, FL, 33311
HEMANS-BARRETT HEATHER M President 3140 NW 39ST, LAUDERDALE LAKES, FL, 33309
BARRETT CARY Chief Executive Officer 2841 NE 26TH STREET, OAKLAND PARK, FL, 33311
PETRIE VILLELAREE Exec 2841 NE 26TH ST, OAKLAND PARK, FL, 33311
BARRETT CARY Agent 2841 NE 26TH STREET, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 4846 N UNIVERSITY DR, SUITE #292, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2011-04-07 4846 N UNIVERSITY DR, SUITE #292, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2011-04-07 BARRETT, CARY -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State