Search icon

VISIONAIRE OF JAX , INC.

Company Details

Entity Name: VISIONAIRE OF JAX , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000093811
FEI/EIN Number 010938501
Address: 2910 W Beaver St, JACKSONVILLE, FL, 32254, US
Mail Address: 2910 W Beaver St, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WOOTEN TRACY L Agent 2910 W BEAVER ST, JACKSONVILLE, FL, 32254

Exec

Name Role Address
WOOTON TRACY L Exec 2910 W. BEAVER ST, JACKSONVILLE, FL, 32254

President

Name Role Address
Slaughter JR President 2910 W Beaver St, JACKSONVILLE, FL, 32254

Vice President

Name Role Address
Williams Ronald Vice President 2910 W Beaver St, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 2910 W Beaver St, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2018-01-03 2910 W Beaver St, JACKSONVILLE, FL 32254 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000781701 LAPSED 1000000399923 DUVAL 2012-10-19 2022-10-25 $ 354.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2022-09-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2012-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State