Search icon

GE VISION STUDIOS, INC.

Company Details

Entity Name: GE VISION STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: P11000045029
FEI/EIN Number 45-2249322
Address: 3811 SW 47th Ave, Suite 601, Davie, FL 33314
Mail Address: 3811 SW 47th Ave, Suite 601, Davie, FL 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, EDWARD S Agent 3811 SW 47th Ave, Suite 601, Davie, FL 33314

President

Name Role Address
PEREZ, EDWARD S President 3811 SW 47th Ave, Suite 601 Davie, FL 33314

Secretary

Name Role Address
PEREZ, EDWARD S Secretary 3811 SW 47th Ave, Suite 601 Davie, FL 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013909 PKSFL EXPIRED 2012-02-08 2017-12-31 No data 5255 NW 181ST TER, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3811 SW 47th Ave, Suite 601, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2023-04-19 3811 SW 47th Ave, Suite 601, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3811 SW 47th Ave, Suite 601, Davie, FL 33314 No data
NAME CHANGE AMENDMENT 2022-05-20 GE VISION STUDIOS, INC. No data
REGISTERED AGENT NAME CHANGED 2013-04-29 PEREZ, EDWARD S No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
Name Change 2022-05-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14

Date of last update: 24 Jan 2025

Sources: Florida Department of State