Search icon

I2 VISUAL, INC.

Headquarter

Company Details

Entity Name: I2 VISUAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: P11000019027
FEI/EIN Number 275113425
Address: 1606 Benchmark Ave., Fort Myers, FL, 33905, US
Mail Address: 1606 Benchmark Ave., Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of I2 VISUAL, INC., ALABAMA 000-959-447 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I2 VISUAL, INC. 401(K) PLAN 2023 275113425 2024-07-23 I2 VISUAL, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 2394649105
Plan sponsor’s address 1606 BENCHMARK AVE, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
I2 VISUAL, INC. 401(K) PLAN 2022 275113425 2023-07-18 I2 VISUAL, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 2394649105
Plan sponsor’s address 1606 BENCHMARK AVE, FORT MYERS, FL, 33905

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE LEGAL SOLUTIONS, PLLC Agent

President

Name Role Address
HOSE JOHN F President 17660 Wells Rd., NORTH FORT MYERS, FL, 33917

Director

Name Role Address
HOSE JOHN F Director 17660 Wells Rd., NORTH FORT MYERS, FL, 33917
HOSE CHELSEA Director 6142 Hellman Ave, FORT MYERS, FL, 33905

Treasurer

Name Role Address
HOSE JOHN F Treasurer 17660 Wells Rd., NORTH FORT MYERS, FL, 33917

Secretary

Name Role Address
ROBERTS RICHARD E Secretary 8227 W JAMESTOWN CIR, NORTH FORT MYERS, FL, 33917

Vice President

Name Role Address
HOSE CHELSEA Vice President 6142 Hellman Ave, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 Corporate Legal Solutions No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 1606 Benchmark Ave., Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2021-12-22 1606 Benchmark Ave., Fort Myers, FL 33905 No data
AMENDMENT 2018-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-26
Amendment 2018-11-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State