Search icon

VISLAY ARCHITECTS GROUP, INC.

Company Details

Entity Name: VISLAY ARCHITECTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000105873
FEI/EIN Number 593482837
Address: 625 E. MERRITT AVE, SUITE O, MERRITT ISLAND, FL, 32953
Mail Address: 625 E. MERRITT AVE, SUITE O, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
VISLAY JOSEPH R Agent 625 E. MERRITT AVE, MERRITT ISLAND, FL, 32953

President

Name Role Address
VISLAY JOSPEH R President 185 MOORE AVE, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
VISLAY HELEN I Secretary 185 MOORE AVE, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
VISLAY HELEN I Treasurer 185 MOORE AVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
KELLEY MICHAEL F Vice President 6986 HAMMOCK TRACE DR., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-08 625 E. MERRITT AVE, SUITE O, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2006-01-08 625 E. MERRITT AVE, SUITE O, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-08 625 E. MERRITT AVE, SUITE O, MERRITT ISLAND, FL 32953 No data
AMENDMENT 2003-12-22 No data No data
AMENDMENT 1998-02-23 No data No data

Documents

Name Date
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-03-15
Amendment 2003-12-22
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State