Search icon

VISION NETWORKS, INC.

Company Details

Entity Name: VISION NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000094954
FEI/EIN Number 593754720
Address: 103 CENTURY 21 DRIVE, 217, JACKSONVILLE, FL, 32216
Mail Address: 103 CENTURY 21 DRIVE, 217, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RENEAU DAVID A Agent 10959 BUGGY WHIP DR., JACKSONVILLE, FL, 32257

President

Name Role Address
RENEAU DAVID A President 10959 BUGGY WHIP DR., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 103 CENTURY 21 DRIVE, 217, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2004-04-23 103 CENTURY 21 DRIVE, 217, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000852472 LAPSED 1000000184662 DUVAL 2010-08-12 2020-08-18 $ 1,431.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08900005504 TERMINATED 16-2007-SC-9280 CTY CRT FOR DUVAL CTY 2008-03-13 2013-04-03 $675.00 HUNTER VALMONT D/B/A HUNTER VALMONT PUBLIC RELATIONS, 103 CENTURY 21 DRIVE, SUITE 215B, JACKSONVILLE, FL 32216

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-25
Domestic Profit 2001-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State