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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DAUMAN STEWART W | President | 5301 E State St Lower Level, Rockford, IL, 61108 |
Name | Role | Address |
---|---|---|
Cahalane Scott | Vice President | 5301 E State St Lower Level, Rockford, IL, 61108 |
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 |
Name | Role | Address |
---|---|---|
Mitchell Randall | Chief Financial Officer | 5301 E State St Lower Level, Rockford, IL, 61108 |
Name | Role | Address |
---|---|---|
Phillips Tim | Chie | 11960 Westline Industrial Drive, St. Louis, MO, 63146 |
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 |
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 |
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