Entity Name: | VISIONARY HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Mar 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000021650 |
FEI/EIN Number | 59-3436499 |
Address: | 4302 HENDERSON BLVD, #112, TAMPA, FL 33629-5608 |
Mail Address: | 4302 HENDERSON BLVD, #112, TAMPA, FL 33629-5608 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HOMISCO INCORPORATION, INC. | Agent |
Name | Role | Address |
---|---|---|
HAMMER, MARK EMD | Director | 508 S. HABANA AVE., SUITE 120, TAMPA, FL 33609 |
HESS, BRUCE MD | Director | 880 6TH STREET S., SUITE 350, ST. PETERSBURG, FL 33701 |
SILVERMAN, HARRIS MD | Director | 6002 POINT WEST BLVD., BRADENTON, FL 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-01 | 4302 HENDERSON BLVD, #112, TAMPA, FL 33629-5608 | No data |
CHANGE OF MAILING ADDRESS | 2000-06-01 | 4302 HENDERSON BLVD, #112, TAMPA, FL 33629-5608 | No data |
AMENDMENT | 1997-04-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-06-01 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-04-20 |
AMENDMENT | 1997-04-02 |
Domestic Profit Articles | 1997-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State