Search icon

VISION HOSPITALITY SERVICES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VISION HOSPITALITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION HOSPITALITY SERVICES 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: 23 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P11000101019
FEI/EIN Number 454783733

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

Address: 3025 West Signature Drive, #502, Davie, FL, 33314, US
Mail Address: 3025 West Signature Drive, #502, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VISION HOSPITALITY SERVICES INC., NEW YORK 4486491 NEW YORK

Key Officers & Management

Name Role Address
Dromerhauser Dan President #502, Davie, FL, 33314
DROMERHAUSER DAN Agent 3025 West Signature Drive, Davie, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 3025 West Signature Drive, #502, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2020-11-18 3025 West Signature Drive, #502, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 3025 West Signature Drive, #502, Davie, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000611754 LAPSED CACE18002971 BROWARD COUNTY 2019-08-13 2024-09-13 $292,455.43 MERCHANT CASH AND CAPITAL LLC, C/O WELTMAN, WEINBERG & REIS CO LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J19000380723 ACTIVE 1000000827658 BROWARD 2019-05-20 2039-05-29 $ 38,106.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000129948 ACTIVE 1000000815662 BROWARD 2019-02-11 2039-02-20 $ 208,842.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000148544 ACTIVE 1000000778513 BROWARD 2018-04-05 2038-04-11 $ 1,511.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000044941 ACTIVE 1000000770437 BROWARD 2018-01-25 2038-01-31 $ 2,938.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000624512 ACTIVE 1000000762084 BROWARD 2017-11-06 2037-11-07 $ 34,357.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000531709 ACTIVE 1000000756566 BROWARD 2017-09-12 2037-09-21 $ 3,274.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-06-01
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-10-23
Off/Dir Resignation 2018-07-24
Off/Dir Resignation 2018-07-20
ANNUAL REPORT 2018-03-29
Amendment 2017-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State