Search icon

VISORS USA, INC. - Florida Company Profile

Company Details

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

VISORS USA, 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: 22 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000047853
FEI/EIN Number 45-5343305

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

Address: 7135 State Road 52 Unit 308/309, HUDSON, FL, 34667, US
Mail Address: 12121 Little Rd 300, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER SANDRA President 12121 Little Rd 300, Hudson, FL, 34667
MILLER SANDRA Secretary 12121 Little Rd 300, Hudson, FL, 34667
MILLER SANDRA Treasurer 12121 Little Rd 300, Hudson, FL, 34667
MILLER SANDRA Director 12121 Little Rd 300, Hudson, FL, 34667
MILLER SANDRA Agent 12121 Little Rd 300, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 12121 Little Rd 300, Hudson, FL 34667 -
REINSTATEMENT 2016-06-21 - -
CHANGE OF MAILING ADDRESS 2016-06-21 7135 State Road 52 Unit 308/309, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2016-06-21 MILLER, SANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-17 7135 State Road 52 Unit 308/309, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001133715 TERMINATED 1000000701620 PASCO 2015-12-14 2035-12-17 $ 502.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000259472 TERMINATED 1000000584798 PASCO 2014-02-19 2034-03-04 $ 5,543.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J12001056616 TERMINATED 1000000439014 PASCO 2012-12-12 2032-12-19 $ 5,424.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2016-06-21
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-06-17
Domestic Profit 2012-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State