Search icon

VISIBLE IMAGE, INC.

Company Details

Entity Name: VISIBLE IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000094204
FEI/EIN Number 651047002
Address: 5711 SEA GRASS LANE, NAPLES, FL, 34116
Mail Address: 5711 SEA GRASS LANE, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER ELLEN S Agent 1100 FIFTH AVE S, NAPLES, FL, 34102

President

Name Role Address
FRAME BRUCE A President 5711 SEA GRASS LANE, NAPLES, FL, 34116

Treasurer

Name Role Address
FRAME BRUCE A Treasurer 5711 SEA GRASS LANE, NAPLES, FL, 34116

Director

Name Role Address
FRAME BRUCE A Director 5711 SEA GRASS LANE, NAPLES, FL, 34116
MAHER ELLEN S Director 5711 SEA GRASS LANE, NAPLES, FL, 34116

Secretary

Name Role Address
MAHER ELLEN S Secretary 5711 SEA GRASS LANE, NAPLES, FL, 34116

Vice President

Name Role Address
MAHER ELLEN S Vice President 5711 SEA GRASS LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 5711 SEA GRASS LANE, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2005-04-27 5711 SEA GRASS LANE, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-24 1100 FIFTH AVE S, SUITE 301, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-24
Reg. Agent Change 2001-08-01
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State