Search icon

VISIONARY II INC

Company Details

Entity Name: VISIONARY II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P06000036391
FEI/EIN Number 204456585
Address: 4905 Eastlake Vista Drive, Saint Cloud, FL, 34771, US
Mail Address: 4905 Eastlake Vista Drive, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
POLONCAK JAMES M Agent 4905 Eastlake Vista Drive, Saint Cloud, FL, 34771

President

Name Role Address
POLONCAK JAMES M President 4905 Eastlake Vista Drive, Saint Cloud, FL, 34771

Vice President

Name Role Address
POLONCAK CARL P Vice President 11299 CRESSWELL LANDING, LORTON, VA, 22079

Secretary

Name Role Address
POLONCAK MICHAEL J Secretary 6624 BURNINGWOOD DR BLDG 34 APT 268, BOCA RATON, FL, 33433

Treasurer

Name Role Address
Wyrick Sarah Treasurer 901 Sedalia St, Ceder Park, TX, 78613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 POLONCAK, JAMES M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 4905 Eastlake Vista Drive, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2014-04-15 4905 Eastlake Vista Drive, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 4905 Eastlake Vista Drive, Saint Cloud, FL 34771 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State