Search icon

VISUAL COMMUNICATIONS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VISUAL COMMUNICATIONS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL COMMUNICATIONS OF CENTRAL FLORIDA, 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: 25 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000026303
FEI/EIN Number 593416709

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

Address: 15 EAST EVANS STREET, ORLANDO, FL, 32804
Mail Address: 15 EAST EVANS STREET, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUHRMANN A.K. President 15 EAST EVANS STREET, ORLANDO, FL, 32804
YOUNG NORBERT N Agent 401 WEST COLONIAL DRIVE SUITE 3, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 15 EAST EVANS STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2008-04-29 15 EAST EVANS STREET, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 401 WEST COLONIAL DRIVE SUITE 3, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2007-01-30 YOUNG, NORBERT NCPA -
CANCEL ADM DISS/REV 2007-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000228121 LAPSED 08-CA-1596 CIRCUIT CT., LAKE CTY., FL 2009-01-12 2014-01-23 $24,813.46 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-01-30
ANNUAL REPORT 2005-05-02
Reg. Agent Change 2004-12-27
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-10-19
ANNUAL REPORT 2000-10-31
ANNUAL REPORT 1998-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State