Search icon

NJ VISION, INC. - Florida Company Profile

Company Details

Entity Name: NJ VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NJ VISION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2010 (15 years ago)
Document Number: P10000043380
FEI/EIN Number 272548860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2670 East State Road 50, Clermont, FL, 34711, US
Mail Address: 7555 Purple Finch Street, Winter Garden, FL, 34787, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHI NEHA Officer 7555 Purple Finch Street, Winter Garden, FL, 34787
JOSHI NEHA Agent 7555 Purple Finch Street, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 15820 Shaddock Drive, Suite 150, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 2670 East State Road 50, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-03-31 2670 East State Road 50, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 7555 Purple Finch Street, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State