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 |
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 |
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 | - |
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