Search icon

VISION INTEGRATORS, INC. - Florida Company Profile

Company Details

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

VISION INTEGRATORS, 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 Jan 2005 (20 years ago)
Date of dissolution: 18 Aug 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 18 Aug 2010 (15 years ago)
Document Number: P05000000535
FEI/EIN Number 202162083

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

Address: 4218 SW 42ND ST., CAPE CORAL, FL, 33914, US
Mail Address: 4218 SW 42ND ST., CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
PASCUCCI WILLIAM President 4218 SW 42ND ST., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4218 SW 42ND ST., CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2010-04-28 4218 SW 42ND ST., CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000116210 TERMINATED 1000000774927 COLLIER 2018-03-07 2038-03-21 $ 1,231.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000275087 TERMINATED 1000000658139 LEE 2015-02-10 2035-02-18 $ 2,524.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000391184 TERMINATED 1000000594558 LEE 2014-03-17 2034-03-28 $ 1,010.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000389519 TERMINATED 1000000591022 LEE 2014-03-06 2034-03-28 $ 949.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000428160 TERMINATED 1000000464817 LEE 2013-02-01 2033-02-13 $ 693.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000055387 TERMINATED 1000000247556 LEE 2012-01-19 2032-01-25 $ 882.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000055353 TERMINATED 1000000247553 LEE 2012-01-19 2032-01-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000521507 TERMINATED 1000000168529 LEE 2010-04-09 2030-04-21 $ 5,026.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
DM#05792-I1 ADMIN DISSOLVED 2010-08-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State