Entity Name: | VISION HOTELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2002 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P02000121844 |
FEI/EIN Number | 030491976 |
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 |
Name | Role | Address |
---|---|---|
DUBIK JERRY | Agent | 4425 EAGLE CREEK CT, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
DUBIK JERRY | President | 4425 EAGLE CREEK CT, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
DUBIK JERRY | Director | 4425 EAGLE CREEK CT, 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 | Director | 4425 EAGLE CREEK CT, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
SKALOWSKI STELLA | Vice President | 4720 INNISBROOK CT N, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
SKALOWSKI ANDRZEJ | Treasurer | 4720 INNISBROOK CT . N, ELKTON, FL, 32033 |
Name | Role | Address |
---|---|---|
DUBIK HELEN | Secretary | 4425 EAGLE CREEK CT, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 2465 SR 16, SAINT AUGUSTINE, FL 32092 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 2465 SR 16, SAINT AUGUSTINE, FL 32092 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-03 | 4425 EAGLE CREEK CT, ELKTON, FL 32033 | No data |
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 Feb 2025
Sources: Florida Department of State