Search icon

VISUAL GOODNESS, INC.

Headquarter

Company Details

Entity Name: VISUAL GOODNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: P20000082434
FEI/EIN Number 11-3597121
Mail Address: 477 MADISON AVE 6TH FL, NEW YORK, NY, 10022, US
Address: 477 Madison Avenue, 6th Floor, New York, NY, 10022, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VISUAL GOODNESS, INC., MISSISSIPPI 1260979 MISSISSIPPI
Headquarter of VISUAL GOODNESS, INC., KENTUCKY 1146209 KENTUCKY
Headquarter of VISUAL GOODNESS, INC., COLORADO 20241194471 COLORADO

Agent

Name Role
SUNSHINE CORPORATE FILINGS LLC Agent

Director

Name Role Address
THOMAS MEGAN Director 477 MADISON AVE 6TH FL, NEW YORK, NY, 10022
WOOD MATTHEW Director 477 MADISON AVE 6TH FL, NEW YORK, NY, 10022

President

Name Role Address
THOMAS WILLIAM President 477 MADISON AVE 6TH FL, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
THOMAS WILLIAM Chief Executive Officer 477 MADISON AVE 6TH FL, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Sunshine Corporate Filings LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 No data
REINSTATEMENT 2022-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
ARTICLES OF CORRECTION 2021-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 477 Madison Avenue, 6th Floor, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2021-01-28 477 Madison Avenue, 6th Floor, New York, NY 10022 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-04
Articles of Correction 2021-07-26
ANNUAL REPORT 2021-01-28
Domestic Profit 2020-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State