Search icon

INVIZION AUTOMOTIVE INC.

Company Details

Entity Name: INVIZION AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000105264
FEI/EIN Number 680658691
Address: 4909 N. MONROE ST., TALLAHASSEE, FL, 32303
Mail Address: 1939 LONGVIEW DR, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
FALIN CHERYL Agent 1939 LONGVIEW DRIVE, TALLAHASSEE, FL, 32303

President

Name Role Address
FALIN CHERYL President 1939 LONGVIEW DRIVE, TALLAHASSEE, FL, 32303

Vice President

Name Role Address
FALIN CHERYL Vice President 1939 LONGVIEW DRIVE, TALLAHASSEE, FL, 32303

Treasurer

Name Role Address
FALIN CHERYL Treasurer 1939 LONGVIEW DRIVE, TALLAHASSEE, FL, 32303

Secretary

Name Role Address
FALIN CHERYL Secretary 1939 LONGVIEW DRIVE, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08045900018 INVIZION AUTOMOTIVE INC. EXPIRED 2008-02-14 2013-12-31 No data 1939 LONGVIEW DRIVE, TALLAHASSEE, FL, 32303, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-03-04 No data No data
AMENDMENT 2008-02-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 4909 N. MONROE ST., TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2007-11-02 4909 N. MONROE ST., TALLAHASSEE, FL 32303 No data
AMENDMENT 2007-11-02 No data No data
AMENDMENT 2007-10-17 No data No data

Documents

Name Date
Amendment 2008-03-04
Amendment 2008-02-29
ANNUAL REPORT 2008-02-14
Amendment 2007-11-02
Amendment 2007-10-17
Domestic Profit 2007-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State