Entity Name: | COLE VISION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Aug 1993 (31 years ago) |
Date of dissolution: | 14 Aug 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Aug 2018 (6 years ago) |
Document Number: | F93000003578 |
FEI/EIN Number | 341733137 |
Address: | 4000 LUXOTTICA PL, MASON, OH, 45040-8114 |
Mail Address: | PO BOX 8509, ATTN: TAX DEPT, MASON, OH, 45040-7114 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FLAMINI EMILIA | Chief Financial Officer | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
GIANNOLA VITO | Treasurer | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
Name | Role | Address |
---|---|---|
RUECKER LUKAS | President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
Name | Role | Address |
---|---|---|
KINSEY SUE | Vice President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-14 | No data | No data |
REGISTERED AGENT CHANGED | 2018-08-14 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 4000 LUXOTTICA PL, MASON, OH 45040-8114 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 4000 LUXOTTICA PL, MASON, OH 45040-8114 | No data |
Name | Date |
---|---|
Withdrawal | 2018-08-14 |
ANNUAL REPORT | 2018-08-08 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State