Search icon

VISION FINANCIAL COLLECTION SERVICES, CORP.

Company Details

Entity Name: VISION FINANCIAL COLLECTION SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Sep 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F04000005402
FEI/EIN Number 201138543
Address: 5301 E State St Lower Level, Rockford, IL, 61108, US
Mail Address: P.O. Box 7477, Rockford, IL, 61126, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DAUMAN STEWART W President 5301 E State St Lower Level, Rockford, IL, 61108

Vice President

Name Role Address
Cahalane Scott Vice President 5301 E State St Lower Level, Rockford, IL, 61108

Chief Operating Officer

Name Role Address
Shrader Michael Chief Operating Officer 5301 E State St Lower Level, Rockford, IL, 61108
Shrader Michael W Chief Operating Officer 5301 E State St Lower Level, Rockford, IL, 61108

Chief Financial Officer

Name Role Address
Mitchell Randall Chief Financial Officer 5301 E State St Lower Level, Rockford, IL, 61108

Chie

Name Role Address
Phillips Tim Chie 11960 Westline Industrial Drive, St. Louis, MO, 63146

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 5301 E State St Lower Level, Rockford, IL 61108 No data
CHANGE OF MAILING ADDRESS 2014-05-01 5301 E State St Lower Level, Rockford, IL 61108 No data
REINSTATEMENT 2010-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000651663 ACTIVE 1000000764002 COLUMBIA 2017-11-27 2027-11-29 $ 800.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-10
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State