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 |
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 | - |
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. | - |
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 |
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