Search icon

VISION AUTOMOTIVE INC.

Company Details

Entity Name: VISION AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2002 (23 years ago)
Date of dissolution: 26 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2006 (19 years ago)
Document Number: P02000044285
FEI/EIN Number 630431799
Address: 212 W. MICHIGAN ST., ORLANDO, FL, 32806
Mail Address: 110 SPRINGSIDE COURT, LONGWOOD, FL, 32779
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR SCOTT Agent 110 SPRINGSIDE COURT, LONGWOOD, FL, 32779

President

Name Role Address
TAYLOR SCOTT President 110 SPRINGSIDE COURT, LONGWOOD, FL, 32779

Vice President

Name Role Address
BAILEY ANDRAE Vice President 110 SPRINGSIDE COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 212 W. MICHIGAN ST., ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2003-03-24 212 W. MICHIGAN ST., ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000038132 TERMINATED 007017329 9268 003355 2008-07-10 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000274570 TERMINATED 007017329 9268 003355 2008-07-10 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000116088 TERMINATED 1000000074217 9615 2881 2008-03-04 2028-04-09 $ 5,951.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2006-06-26
ANNUAL REPORT 2005-01-15
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State