Search icon

VISIONWORKS, INC.

Headquarter

Company Details

Entity Name: VISIONWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: F07000001654
FEI/EIN Number 02-0677066
Address: 175 E Houston Street, San Antonio, TX, 78205, US
Mail Address: 175 E Houston Street, San Antonio, TX, 78205, US
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of VISIONWORKS, INC., ILLINOIS CORP_57731966 ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Director

Name Role Address
Guyette Michael Director 175 E Houston Street, San Antonio, TX, 78205
Mahmood Kassim "Alec" A Director 175 E Houston Street, San Antonio, TX, 78205
Jennings Gordon W Director 175 E Houston Street, San Antonio, TX, 78205
Warren Christine J Director 175 E Houston Street, San Antonio, TX, 78205
Wickham Matthew D Director 175 E Houston Street, San Antonio, TX, 78205

President

Name Role Address
Hare Greg President 175 E Houston Street, San Antonio, TX, 78205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089908 VISIONWORKS ACTIVE 2023-08-01 2028-12-31 No data 175 E HOUSTON ST, SAN ANTONIO, TX, 78254
G11000118310 VISIONWORKS EXPIRED 2011-12-07 2016-12-31 No data 175 E. HOUSTON, SUITE 800, SAN ANTONIO, TX, 78205, US
G10000011019 EYEMASTERS EXPIRED 2010-02-03 2015-12-31 No data 11103 WEST AVENUE, SAN ANTONIO, TX, 78213

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 175 E Houston Street, San Antonio, TX 78205 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 175 E Houston Street, San Antonio, TX 78205 No data
REINSTATEMENT 2014-01-02 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
NAME CHANGE AMENDMENT 2012-12-07 VISIONWORKS, INC. No data
MERGER 2011-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000118519
REGISTERED AGENT NAME CHANGED 2009-08-11 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-11 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001152678 ACTIVE 1000000457685 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State