Search icon

VIALIZ HOME CORP ONE INC. - Florida Company Profile

Company Details

Entity Name: VIALIZ HOME CORP ONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIALIZ HOME CORP ONE 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000014117
FEI/EIN Number NOT APPLICABLE

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

Address: 424 E. Central Blvd, ORLANDO, FL, 32801, US
Mail Address: 100 S EOLA DR, ORLANDO, FL, 32801-6600, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
VIALIZ JORGE L President 29925 SOUTHWEST 143RD COURT, HOMESTEAD, FL, 33033
VIALIZ JORGE L Secretary 29925 SOUTHWEST 143RD COURT, HOMESTEAD, FL, 33033
VIALIZ JORGE L Treasurer 29925 SOUTHWEST 143RD COURT, HOMESTEAD, FL, 33033
VIALIZ JORGE L Director 29925 SOUTHWEST 143RD COURT, HOMESTEAD, FL, 33033
Vializ Maypu Chief Operating Officer 29925 SOUTHWEST 143RD COURT, HOMESTEAD, FL, 33033
Nye Lavelle Vice President 100 S EOLA DR, ORLANDO, FL, 328016600

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 424 E. Central Blvd, #119, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-06-08 424 E. Central Blvd, #119, ORLANDO, FL 32801 -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-04-29
Domestic Profit 2011-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State