Search icon

VISUAL EXPRESS CORP.

Company Details

Entity Name: VISUAL EXPRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000108339
FEI/EIN Number APPLIED FOR
Address: C/O A Z REGISTERED AGENT CORPORATION, 3550 BISCAYNE BLVD STE 704, MIAMI, FL, 33137
Mail Address: C/O A Z REGISTERED AGENT CORPORATION, 3550 BISCAYNE BLVD STE 704, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SNYDER CLINTON Agent 3550 BISCAYNE BLVD., #706, MIAMI, FL, 33137

Chairman

Name Role Address
ZUEBNER MICHAEL Chairman 3550 BISCAYNE BLVD 704, MIAMI, FL, 33137

Director

Name Role Address
ZUEBNER MICHAEL Director 3550 BISCAYNE BLVD 704, MIAMI, FL, 33137
ROSOV EUGENE Director 3550 BISCAYNE BLVD #704, MIAMI, FL, 33137

President

Name Role Address
ROSOV EUGENE President 3550 BISCAYNE BLVD #704, MIAMI, FL, 33137

Secretary

Name Role Address
SNYDER CLINTON H Secretary 3550 BISCAYNE BLVD 704, MIAMI, FL, 33137

Chief Financial Officer

Name Role Address
SNYDER CLINTON H Chief Financial Officer 3550 BISCAYNE BLVD 704, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-04-05 SNYDER, CLINTON No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 3550 BISCAYNE BLVD., #706, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-19 C/O A Z REGISTERED AGENT CORPORATION, 3550 BISCAYNE BLVD STE 704, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2000-05-19 C/O A Z REGISTERED AGENT CORPORATION, 3550 BISCAYNE BLVD STE 704, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-12-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State