Search icon

VISION BROADCASTING OF FLORIDA, INC.

Company Details

Entity Name: VISION BROADCASTING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Sep 1996 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N96000004927
FEI/EIN Number 593421884
Address: 2701 HODGES BLVD, JACKSONVILLE, FL, 32224
Mail Address: 2701 HODGES BLVD, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SMITH HULSEY & BUSEY, LLC Agent

Director

Name Role Address
JOHNS JIMMY R Director 2701 HODGES BLVD, JACKSONVILLE, FL, 32224
PAUL D ZINK Director 7820 James Island Tr, Jacksonville, FL, 32256
JAMES C ZINK Director 1817 SPICEBERRY CIR EAST, JACKSONVILLE, FL

President

Name Role Address
PAUL D ZINK President 7820 James Island Tr, Jacksonville, FL, 32256

Vice President

Name Role Address
JAMES C ZINK Vice President 1817 SPICEBERRY CIR EAST, JACKSONVILLE, FL

Secretary

Name Role Address
JAMES C ZINK Secretary 1817 SPICEBERRY CIR EAST, JACKSONVILLE, FL

Treasurer

Name Role Address
JAMES C ZINK Treasurer 1817 SPICEBERRY CIR EAST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 2701 HODGES BLVD, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2000-03-21 2701 HODGES BLVD, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State