Search icon

VISION HOTELS, INC.

Company Details

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

Agent

Name Role Address
DUBIK JERRY Agent 4425 EAGLE CREEK CT, ELKTON, FL, 32033

President

Name Role Address
DUBIK JERRY President 4425 EAGLE CREEK CT, ELKTON, FL, 32033

Director

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

Vice President

Name Role Address
SKALOWSKI STELLA Vice President 4720 INNISBROOK CT N, ELKTON, FL, 32033

Treasurer

Name Role Address
SKALOWSKI ANDRZEJ Treasurer 4720 INNISBROOK CT . N, ELKTON, FL, 32033

Secretary

Name Role Address
DUBIK HELEN Secretary 4425 EAGLE CREEK CT, ELKTON, FL, 32033

Events

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

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 Feb 2025

Sources: Florida Department of State