Entity Name: | ENDLESS VISIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000123853 |
FEI/EIN Number | 770643951 |
Address: | 4601 E HWY 100 MOODY BLVD, #46, BUNNELL, FL, 32137 |
Mail Address: | 22 RENN LANE, PALM COAST, FL, 32164 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVY BENJAMIN | Agent | 25 PINE CONE DR SUITE 2A, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
LITTLE KEVIN J | President | 22 RENN LANE, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
FELSOCI RICK | Vice President | 22 RENN LANE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-02 | 4601 E HWY 100 MOODY BLVD, #46, BUNNELL, FL 32137 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 4601 E HWY 100 MOODY BLVD, #46, BUNNELL, FL 32137 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900008610 | LAPSED | 2007-31201-COCI | VOLUSIA CTY CRT DAYTONA BCH | 2007-05-31 | 2012-06-06 | $3103.41 | PRESTIGE CARPET OF DAYTONA, INC., 2150 S. NOVA ROAD, BOX A, SOUTH DAYTONA, FL 32119 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-02 |
Domestic Profit | 2004-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State