Entity Name: | VISION ASSOCIATES SOUTH CO. |
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: | 11 Oct 2007 (18 years ago) |
Date of dissolution: | 17 Jan 2025 (5 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2025 (5 months ago) |
Document Number: | F07000005064 |
FEI/EIN Number |
223239422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13555 N. STEMMONS FRWY, ATTN: LEGAL DEPT., DALLAS, TX, 75234 |
Address: | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ, 07059, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Tait Luca | Director | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ, 07059 |
Mott Michael | Secretary | 4000 Luxottica Place, Mason, OH, 45040 |
Zuliani Luca | Director | 13555 N. Stemmons Frwy, Dallas, TX, 75234 |
Marsura Luca | Treasurer | 1 West 37th Street, New York, NY, 11050 |
FRANCESCUTTO SARA | Chief Financial Officer | 1 West 37th Street, New York, NY, 10018 |
Walker Mary | Director | 5 POWDERHORN DRIVE, WARREN TOWNSHIP, NJ, 07059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2025-01-17 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2025-01-17 | - | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ 07059 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ 07059 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 5 POWDER HORN DR, WARREN TOWNSHIP, NJ 07059 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-17 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-17 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-20 |
Reg. Agent Change | 2017-07-17 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State