Search icon

SOARING VISIONS INC. - Florida Company Profile

Company Details

Entity Name: SOARING VISIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOARING VISIONS 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 16 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2018 (7 years ago)
Document Number: P02000125836
FEI/EIN Number 611431762

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

Address: 602 DOUGLAS AVE, DUNEDIN, FL, 34698, US
Mail Address: 602 DOUGLAS AVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ERNEST C Director 602 DOUGLAS AVE, DUNEDIN, FL, 34698
SIMMONS ERNEST C President 602 DOUGLAS AVE, DUNEDIN, FL, 34698
SIMMONS ERNEST C Agent 602 DOUGLAS AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-16 - -
CANCEL ADM DISS/REV 2005-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 602 DOUGLAS AVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2005-02-11 602 DOUGLAS AVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 602 DOUGLAS AVE, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State