Search icon

VANMOR VISION P.A.

Company Details

Entity Name: VANMOR VISION P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P08000078967
FEI/EIN Number 263236616
Address: 4101 HUNTERS PARK LANE, ORLANDO, FL, 32837, US
Mail Address: 4101 HUNTERS PARK LANE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
McCann VANESSA M Agent 4101 Hunters park ln, orlando, FL, 32837

President

Name Role Address
MCCANN VANESSA M President 4101 HUNTERS PARK LANE, ORLANDO, FL, 32837

Director

Name Role Address
MCCANN VANESSA M Director 4101 HUNTERS PARK LANE, ORLANDO, FL, 32837

Chief Executive Officer

Name Role Address
McCann CHRISTOPHER Chief Executive Officer 4101 HUNTERS PARK LANE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093656 UPTOWN EYECARE ACTIVE 2023-08-10 2028-12-31 No data 4101 HUNTERS PARK LN, STE 400, ORLANDO, FL, 32837
G15000020294 UPTOWN EYECARE EXPIRED 2015-02-24 2020-12-31 No data 4100 HUNTERS PARK LN, # 400, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-22 VANMOR VISION P.A. No data
AMENDED AND RESTATEDARTICLES 2020-06-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-20 McCann, VANESSA Morales No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 4101 Hunters park ln, 400, orlando, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 4101 HUNTERS PARK LANE, STE 400, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2015-07-14 4101 HUNTERS PARK LANE, STE 400, ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-27
Amended and Restated Articles 2020-06-22
Name Change 2020-06-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State