Search icon

VISION HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: VISION HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION HOTELS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000121844
FEI/EIN Number 030491976

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2465 SR 16, SAINT AUGUSTINE, FL, 32092
Mail Address: 2465 SR 16, SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBIK JERRY Director 4425 EAGLE CREEK CT, ELKTON, FL, 32033
SKALOWSKI STELLA Vice President 4720 INNISBROOK CT N, ELKTON, FL, 32033
SKALOWSKI STELLA Director 4720 INNISBROOK CT N, ELKTON, FL, 32033
SKALOWSKI ANDRZEJ Director 4720 INNISBROOK CT . N, ELKTON, FL, 32033
DUBIK HELEN Secretary 4425 EAGLE CREEK CT, ELKTON, FL, 32033
DUBIK HELEN Director 4425 EAGLE CREEK CT, ELKTON, FL, 32033
DUBIK JERRY President 4425 EAGLE CREEK CT, ELKTON, FL, 32033
SKALOWSKI ANDRZEJ Treasurer 4720 INNISBROOK CT . N, ELKTON, FL, 32033
DUBIK JERRY Agent 4425 EAGLE CREEK CT, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2465 SR 16, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2007-04-26 2465 SR 16, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-03 4425 EAGLE CREEK CT, ELKTON, FL 32033 -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State