Entity Name: | DAVIS VISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2000 (25 years ago) |
Branch of: | DAVIS VISION, INC., NEW YORK (Company Number 1511644) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2001 (23 years ago) |
Document Number: | F00000002018 |
FEI/EIN Number |
113051991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Jordan Road, Troy, NY, 12180, US |
Mail Address: | 500 Jordan Road, Troy, NY, 12180, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Tavel Bruce | Seni | 881 Elkridge Landing Rd., Linthicum, MD, 21090 |
Davis Kimberly | Chief Financial Officer | 881 Elkridge Landing Road, Linthicum, MD, 21090 |
Katz Todd | Director | 200 Park Ave, New York, NY, 10166 |
Bertelloi-Phelps Heather | Director | 501 Route 22, Bridgewater, NJ, 08807 |
McClain Aaron | Tax | 200 Park Ave., New York, NY, 10166 |
Klotzbach Michelle | Tax | 11330 Olive Blvd., St. Louis, MO, 63141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 500 Jordan Road, Troy, NY 12180 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 500 Jordan Road, Troy, NY 12180 | - |
REINSTATEMENT | 2001-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-07-03 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State