Search icon

VION CORPORATION

Company Details

Entity Name: VION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1980 (44 years ago)
Date of dissolution: 22 Aug 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Aug 2023 (a year ago)
Document Number: 847157
FEI/EIN Number 52-1167763
Address: 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170
Mail Address: 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
JONES, MICHAEL R. Vice President 196 Van Buren Street, Suite 300, Herndon, VA 20170

Director

Name Role Address
JONES, MICHAEL R. Director 196 Van Buren Street, Suite 300, Herndon, VA 20170
FRANA, BENJAMIN T., Jr. Director 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170

President

Name Role Address
FRANA, BENJAMIN T., Jr. President 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170

Secretary

Name Role Address
Blue, Neill A. Secretary 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170

Treasurer

Name Role Address
Blue, Neill A. Treasurer 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170

Chief Financial Officer

Name Role Address
Blue, Neill A. Chief Financial Officer 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170

Executive Vice President

Name Role Address
Blue, Neill A. Executive Vice President 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-12 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170 No data
CHANGE OF MAILING ADDRESS 2012-12-12 196 VAN BUREN STREET SUITE 300, HERNDON, VA 20170 No data

Documents

Name Date
Withdrawal 2023-08-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State