Search icon

ENVISION FUNDING CORPORATION

Company Details

Entity Name: ENVISION FUNDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000077542
FEI/EIN Number APPLIED FOR
Address: 2881 E OAKLAND PARK BLVD, STE 309, OAKLAND PARK, FL, 33306
Mail Address: 2881 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE CESAR A Agent 11932 NE 8TH AVE., MIAMI, FL, 33161

President

Name Role Address
JOSE CESAR A President 11932 NE 8TH AVE., MIAMI, FL, 33161

Director

Name Role Address
JOSE CESAR A Director 11932 NE 8TH AVE., MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 2881 E OAKLAND PARK BLVD, STE 309, OAKLAND PARK, FL 33306 No data
CHANGE OF MAILING ADDRESS 2007-08-30 2881 E OAKLAND PARK BLVD, STE 309, OAKLAND PARK, FL 33306 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000828540 LAPSED SC094581 SUP. CT. CALIFORNIA 2008-03-20 2014-03-09 $111,585.73 LOWER MY BILLS, INC., 2401 COLORADO AVENUE, SUITE 200, SANTA MONICA, CA 90404
J07000313257 LAPSED 07-12221 CA (15) CIRCUIT, MIAMI-DADE COUNTY, FL 2007-09-21 2012-09-26 $48,878.49 KROLL FACTUAL DATA, INC., 5200 HAHNS PEAK DRIVE, LOVELAND, CO 80538

Documents

Name Date
ANNUAL REPORT 2007-08-30
Domestic Profit 2006-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State