Search icon

ISLAND VISION INC.

Company Details

Entity Name: ISLAND VISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000067485
FEI/EIN Number 331122040
Address: 3594 Coquina Key Dr. SE, St. Petersgurg, FL, 33705, US
Mail Address: 3594 Coquina Key Dr. SE, St. Petersgurg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Kent Mary Agent 6424 Tower Dr., Hudson, FL, 34667

President

Name Role Address
Roseman Ken M President 3594 Coquina Key Dr. SE, St. Petersgurg, FL, 33705

Secretary

Name Role Address
Roseman Ken M Secretary 3594 Coquina Key Dr. SE, St. Petersgurg, FL, 33705

Treasurer

Name Role Address
Roseman Ken M Treasurer 3594 Coquina Key Dr. SE, St. Petersgurg, FL, 33705

Director

Name Role Address
Roseman Ken M Director 3594 Coquina Key Dr. SE, St. Petersgurg, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-01-12 3594 Coquina Key Dr. SE, St. Petersgurg, FL 33705 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 3594 Coquina Key Dr. SE, St. Petersgurg, FL 33705 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 6424 Tower Dr., Hudson, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 Kent, Mary No data
CANCEL ADM DISS/REV 2008-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State