Entity Name: | VISION TELECOMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VISION TELECOMMUNICATIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2003 (22 years ago) |
Document Number: | P03000002667 |
FEI/EIN Number |
651167506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12058 SAN JOSE BLVD., SUITE 902, JACKSONVILLE, FL, 32223 |
Mail Address: | P. O. BOX 551260, JACKSONVILLE BCH, FL, 32255 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAI DAVID | Director | 105 RIVER VIEW RANCH ROAD, ST. AUGUSTINE, FL, 32092 |
MAI DAVID | President | 105 RIVER VIEW RANCH ROAD, ST. AUGUSTINE, FL, 32092 |
MAI DAVID | Secretary | 105 RIVER VIEW RANCH ROAD, ST. AUGUSTINE, FL, 32092 |
MAI DAVID | Treasurer | 105 RIVER VIEW RANCH ROAD, ST. AUGUSTINE, FL, 32092 |
Nemecek Steven L | Vice President | 12058 SAN JOSE BLVD., JACKSONVILLE, FL, 32223 |
ANSBACHER, SCHNEIDER & TRAGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-08 | ANSBACHER, SCHNEIDER & TRAGER, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-22 | 12058 SAN JOSE BLVD., SUITE 902, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State