![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VIEWSONIC DISPLAY COMPANY
Cross Reference Name
VIEWSONIC CORPORATION
Filing Information
F01000002363
95-4120606
05/03/2001
DE
ACTIVE
REINSTATEMENT
02/04/2009
Principal Address
Changed: 01/12/2015
10 Pointe Drive, #200
Brea, CA 92821
Brea, CA 92821
Changed: 01/12/2015
Mailing Address
Changed: 01/12/2015
10 Pointe Drive, #200
Brea, CA 92821
Brea, CA 92821
Changed: 01/12/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/03/2009
Address Changed: 08/03/2009
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/03/2009
Address Changed: 08/03/2009
Officer/Director Detail
Name & Address
Title CEO
CHU, JAMES
Title CFO
YI, SUNG
Title CEO
CHU, JAMES
10 Pointe Drive
200
Brea, CA 92821
200
Brea, CA 92821
Title CFO
YI, SUNG
10 Pointe Drive
200
Brea, CA 92821
200
Brea, CA 92821
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 01/26/2023 |
2024 | 02/01/2024 |
Document Images