Entity Name: | UNLIMITED VISIBILITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 2004 (21 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: | P04000042490 |
FEI/EIN Number | 200833070 |
Address: | 14180 BEACH BLVD, 11, JACKSONVILLE, FL, 32250 |
Mail Address: | 12755 Turtle Lake Ln., JAX, FL, 32246, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIKEL J. SCOTT | Agent | 12755 Turtle Lake Ln., JAX, FL, 32246 |
Name | Role | Address |
---|---|---|
WEIKEL J. SCOTT | President | 12755 Turtle Lake Ln., JAX, FL, 32246 |
Name | Role | Address |
---|---|---|
WEIKEL J. SCOTT | Secretary | 12755 Turtle Lake Ln., JAX, FL, 32246 |
Name | Role | Address |
---|---|---|
WEIKEL J. SCOTT | Treasurer | 12755 Turtle Lake Ln., JAX, FL, 32246 |
Name | Role | Address |
---|---|---|
WEIKEL J. SCOTT | Director | 12755 Turtle Lake Ln., JAX, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08130900205 | DRY CLEAN MART | EXPIRED | 2008-05-09 | 2013-12-31 | No data | 1924 STRICKLAND ROAD, NEPTUNE BEACH, FL, 32266 |
G08127900271 | DRY CLEAN CITY | EXPIRED | 2008-05-06 | 2013-12-31 | No data | 1924 STRICKLAND RD., NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-09-19 | 14180 BEACH BLVD, 11, JACKSONVILLE, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-19 | 12755 Turtle Lake Ln., JAX, FL 32246 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 14180 BEACH BLVD, 11, JACKSONVILLE, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-01 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State