Search icon

OUTLOOK VISION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: OUTLOOK VISION SERVICES, INC.
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: 03 Aug 1993 (32 years ago)
Date of dissolution: 01 Feb 1999 (26 years ago)
Last Event: VOLUNTARY CANCELLATION
Event Date Filed: 01 Feb 1999 (26 years ago)
Document Number: F93000003516
FEI/EIN Number 650222479

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

Address: 450 EAST LAS OLAS BLVD., SUITE 1500, FT LAUDERDALE, FL, 33301
Mail Address: 450 EAST LAS OLAS BLVD., SUITE 1500, FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
PIERCE WILLIAM Director 450 EAST LAS OLAS BLVD., SUITE 1500, FT LAUDERDALE, FL, 33301
ROCHON RICHARD C Chairman 450 EAST LAS OLAS BLVD., SUITE 1500, FT LAUDERDALE, FL, 33301
JOHNSON RONALD President 40 N. CENTER ST., #104, MESA, AZ, 85201
JOHNSON RONALD Director 40 N. CENTER ST., #104, MESA, AZ, 85201
BRANDEN CRIS V Vice President 450 EAST LAS OLAS BLVD., 15 FLOOR, FT LAUDERDALE, FL, 33301
BRANDEN CRIS V Treasurer 450 EAST LAS OLAS BLVD., 15 FLOOR, FT LAUDERDALE, FL, 33301
LAS OLAS FINANCIAL SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY CANCELLATION 1999-02-01 - -
CHANGE OF MAILING ADDRESS 1997-04-30 450 EAST LAS OLAS BLVD., SUITE 1500, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 450 EAST LAS OLAS BLVD., SUITE 1500, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-08 200 S. ANDREWS AVE., 6TH FLOOR, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1996-04-08 - -
REGISTERED AGENT NAME CHANGED 1996-04-08 LAS OLAS FINANCIAL SERVICES CORP. -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-18 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Cancellation 1999-02-01
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State