Search icon

VISUAL INTERACTIVE COMMUNICATIONS CORPORATION

Company Details

Entity Name: VISUAL INTERACTIVE COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000007334
FEI/EIN Number 593497443
Address: 2063 RANGE RD, CLEARWATER, FL, 33765, US
Mail Address: PO BOX 1441, CRYSTAL RIVER, FL, 34423, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ROMAN & ROMAN, P.A. Agent

President

Name Role Address
SPIDDLE KEVIN J President 2063 RANGE RD, CLEARWATER, FL, 33765

Secretary

Name Role Address
SPIDDLE KEVIN J Secretary 2063 RANGE RD, CLEARWATER, FL, 33765

Director

Name Role Address
SPIDDLE KEVIN J Director 2063 RANGE RD, CLEARWATER, FL, 33765
BENNETT STEPHEN L Director 2063 RANGE RD, CLEARWATER, FL, 33765

Vice President

Name Role Address
BENNETT STEPHEN L Vice President 2063 RANGE RD, CLEARWATER, FL, 33765

Treasurer

Name Role Address
BENNETT STEPHEN L Treasurer 2063 RANGE RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 2063 RANGE RD, CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2274 STATE ROAD 580, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2001-04-23 2063 RANGE RD, CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State