Entity Name: | COLE 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: | 05 Aug 1993 (32 years ago) |
Date of dissolution: | 14 Aug 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Aug 2018 (7 years ago) |
Document Number: | F93000003578 |
FEI/EIN Number |
341733137
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
GIANNOLA VITO | Treasurer | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
RUECKER LUKAS | President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
KINSEY SUE | Vice President | 4000 LUXOTTICA PL, MASON, OH, 450408114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-08-14 | - | - |
REGISTERED AGENT CHANGED | 2018-08-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 4000 LUXOTTICA PL, MASON, OH 45040-8114 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 4000 LUXOTTICA PL, MASON, OH 45040-8114 | - |
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 Apr 2025
Sources: Florida Department of State