Detail by Officer/Registered Agent Name
Florida Profit Corporation
VIZUALL, INC.
Filing Information
L69779
65-0214833
04/30/1990
FL
ACTIVE
AMENDMENT
06/26/2023
NONE
Principal Address
Changed: 04/24/2024
9410 Topanga Canyon Blvd
Suite 200
Chatsworth, CA 91311
Suite 200
Chatsworth, CA 91311
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
9410 Topanga Canyon Blvd
SUITE 200
Chatsworth, FL 91311
SUITE 200
Chatsworth, FL 91311
Changed: 04/24/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 11/21/2016
Address Changed: 04/24/2024
9410 Topanga Canyon Blvd
SUITE 200
Chatsworth, FL 91311
SUITE 200
Chatsworth, FL 91311
Name Changed: 11/21/2016
Address Changed: 04/24/2024
Officer/Director Detail
Name & Address
Title CEO
O'Connor, John
Title Senior Director and Controller
Clark, Leslie J
Title CEO
O'Connor, John
9410 TOPANGA CANYON BL
CHATSWORTH, CA 91311
CHATSWORTH, CA 91311
Title Senior Director and Controller
Clark, Leslie J
9410 Topanga Canyon Blvd
Suite 200
Chatsworth, FL 91311
Suite 200
Chatsworth, FL 91311
Annual Reports
Report Year | Filed Date |
2022 | 05/31/2022 |
2023 | 03/17/2023 |
2024 | 04/24/2024 |
Document Images