Search icon

VISIM, INC. - Florida Company Profile

Company Details

Entity Name: VISIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISIM, 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: 02 Apr 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: V26167
FEI/EIN Number 593168209

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

Mail Address: 6770 SR 207, ELKTON, FL, 32033, US
Address: C/O JOSEPH VIRGA, 3106 COLONY REEF A-1-A SOUTH, ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEREKES CHERYL Director 622 TOWN COLONY DRIVE, MIDDLETOWN, CT
KEREKES CHERYL Secretary 622 TOWN COLONY DRIVE, MIDDLETOWN, CT
VIRGA, JOSEPH Director 6770 SR 207, ELKTON, FL
VIRGA, JOSEPH President 6770 SR 207, ELKTON, FL
VIRGA, VIVIAN Director 6770 SR 207, ELKTON, FL
VIRGA, VIVIAN Vice President 6770 SR 207, ELKTON, FL
SIMMONS, JEFFREY Director 1905 FLECT STREET 2ND FLOOR, BALTIMORE, MA
SIMMONS, JEFFREY Vice President 1905 FLECT STREET 2ND FLOOR, BALTIMORE, MA
SIMMONS, GREGORY Director 65 FRANKLIN AVE., WESTERLY, RI
SIMMONS, GREGORY Treasurer 65 FRANKLIN AVE., WESTERLY, RI

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1996-05-01 C/O JOSEPH VIRGA, 3106 COLONY REEF A-1-A SOUTH, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State