Search icon

VISUAL CREATIVES, INC. - Florida Company Profile

Company Details

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

VISUAL CREATIVES, 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: 03 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000001268
FEI/EIN Number 46-1683821

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

Address: 4411 45TH STREET STE 234, WEST PALM BEACH, FL, 33407, US
Mail Address: 4411 45TH STREET STE 234, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS DAVID M Director 8299 SOUTH BATES ROAD, PALM BEACH GARDENS, FL, 33418
DiComo Philip M Agent 660 U.S. HIGHWAY ONE, THIRD FLOOR, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034103 REDCAP EXPIRED 2018-03-13 2023-12-31 - 4411 45TH STREET, SUITE 234, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 DiComo, Philip M -
AMENDMENT 2015-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-02 4411 45TH STREET STE 234, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2015-11-02 4411 45TH STREET STE 234, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
Amendment 2015-11-02
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-26
Domestic Profit 2013-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State