Search icon

VISION ENGINEERING LABORATORIES, INC.

Company Details

Entity Name: VISION ENGINEERING LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1984 (40 years ago)
Date of dissolution: 29 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: H32272
FEI/EIN Number 59-2481810
Address: 8787 ENTERPRISE BLVD., LARGO, FL 33773
Mail Address: 215 GATEWAY ROAD, BENSENVILLE, IL 60106
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTIAN, IZABELA Agent 11786 HARBORSIDE CIR N, LARGO, FL 33773

Director

Name Role Address
KERCHENFAUT, LARRY A Director 6024 SHERMAN DRIVE, WOODRIDGE, IL 60517

Treasurer

Name Role Address
KERCHENFAUT, LARRY A Treasurer 6024 SHERMAN DRIVE, WOODRIDGE, IL 60517

President

Name Role Address
CHRISTIAN, IZABELA President 11786 HARBORSIDE CIR N, LARGO, FL 33773

Chief Executive Officer

Name Role Address
HYLAND, J. GRANT Chief Executive Officer 315 WEST ELM PARK AVE., ELMHURST, IL 60126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-01 CHRISTIAN, IZABELA No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 11786 HARBORSIDE CIR N, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2004-01-28 8787 ENTERPRISE BLVD., LARGO, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 8787 ENTERPRISE BLVD., LARGO, FL 33773 No data
NAME CHANGE AMENDMENT 1985-11-21 VISION ENGINEERING LABORATORIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State