Search icon

VISION HORTICULTURE, INC. - Florida Company Profile

Company Details

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

VISION HORTICULTURE, 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: 03 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: P03000124678
FEI/EIN Number 522394773

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

Address: 3526 Laurel Road E, North Venice, FL, 34275, US
Mail Address: 3526 Laurel Road East, North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULET John C Agent 3526 Laurel Road East, North Venice, FL, 34275
Goulet John C Chief Executive Officer 3526 Laurel Road East, North Venice, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3526 Laurel Road E, North Venice, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-05-01 3526 Laurel Road E, North Venice, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3526 Laurel Road East, North Venice, FL 34275 -
REGISTERED AGENT NAME CHANGED 2018-04-30 GOULET, John C -
REINSTATEMENT 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State