Search icon

CARL ZEISS VISION INC. - Florida Company Profile

Company Details

Entity Name: CARL ZEISS VISION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2006 (19 years ago)
Document Number: F93000005092
FEI/EIN Number 943189941

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

Address: 1040 WORLDWIDE BLVD., HEBRON, KY, 41048, US
Mail Address: 1040 WORLDWIDE BLVD., HEBRON, KY, 41048, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOY JENS President 1040 WORLDWIDE BLVD., HEBRON, KY, 41048
Cooper Nathan Secretary 1040 WORLDWIDE BLVD., HEBRON, KY, 41048
METZ MATTHIAS Director 1040 WORLDWIDE BLVD., HEBRON, KY, 41048
BILSDORFER PAUL Director 1040 WORLDWIDE BLVD., HEBRON, KY, 41048
Poole Donna Sr 1040 WORLDWIDE BLVD., HEBRON, KY, 41048
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1040 WORLDWIDE BLVD., HEBRON, KY 41048 -
CHANGE OF MAILING ADDRESS 2022-02-24 1040 WORLDWIDE BLVD., HEBRON, KY 41048 -
NAME CHANGE AMENDMENT 2006-05-11 CARL ZEISS VISION INC. -
REINSTATEMENT 2003-11-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-20 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1995-06-29 SOLA OPTICAL U.S.A., INC. -
NAME CHANGE AMENDMENT 1994-01-12 SOLA GROUP LTD. INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000529859 TERMINATED 1000000790591 COLUMBIA 2018-07-18 2038-07-25 $ 3,707.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State