Search icon

VISIONS SKY CORP

Company Details

Entity Name: VISIONS SKY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2010 (14 years ago)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P10000075133
FEI/EIN Number 273450586
Address: 2512 Holly Pine Circle, Orlando, FL, 32820, US
Mail Address: 2512 Holly Pine Circle, Orlando, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUCARPE RON Agent 2512 Holly Pine Circle, Orlando, FL, 32820

President

Name Role Address
DUCARPE RON President 2512 Holly Pine Circle, Orlando, FL, 32820

Vice President

Name Role Address
DUCARPE RON Vice President 2512 Holly Pine Circle, Orlando, FL, 32820

Secretary

Name Role Address
DUCARPE RON Secretary 2512 Holly Pine Circle, Orlando, FL, 32820

Treasurer

Name Role Address
DUCARPE RON Treasurer 2512 Holly Pine Circle, Orlando, FL, 32820

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2512 Holly Pine Circle, Orlando, FL 32820 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2512 Holly Pine Circle, Orlando, FL 32820 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2512 Holly Pine Circle, Orlando, FL 32820 No data
REGISTERED AGENT NAME CHANGED 2017-02-01 DUCARPE, RON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000268850 TERMINATED 1000000654687 SEMINOLE 2015-02-03 2035-02-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000531286 TERMINATED 1000000417228 SEMINOLE 2013-02-11 2023-03-06 $ 598.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000133208 TERMINATED 1000000417227 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-05-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State