Search icon

VISION FINANCIAL COLLECTION SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: VISION FINANCIAL COLLECTION SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F04000005402
FEI/EIN Number 201138543

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 5301 E State St Lower Level, Rockford, IL 61108 -
CHANGE OF MAILING ADDRESS 2014-05-01 5301 E State St Lower Level, Rockford, IL 61108 -
REINSTATEMENT 2010-09-28 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

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 May 2025

Sources: Florida Department of State