Search icon

SIGHTPLAN, INC.

Company Details

Entity Name: SIGHTPLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2012 (13 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P12000063734
FEI/EIN Number 46-0656605
Address: 100 S. Orange Ave, ORLANDO, FL, 32801, US
Mail Address: P.O. Box 4308, ORLANDO, FL, 32802-4308, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WESTLAKE JOSEPH S Agent 100 S. Orange Ave, ORLANDO, FL, 32801

President

Name Role Address
WESTLAKE JOSEPH S President 425 E GORE ST, ORLANDO, FL, 32806

Chief Financial Officer

Name Role Address
NYLAVAE RAPHAEL R Chief Financial Officer 425 E GORE ST, ORLANDO, FL, 32806

Secretary

Name Role Address
Polfer Daniel Secretary PO BOX 4308, ORLANDO, FL, 328024308

Director

Name Role Address
Leonard Wood Director C/O Simmons & Co, Houston, TX, 77002
Jonathan Taylor Director Entrenext Ventures, LLC, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-18 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SIGHTPLAN, INC.. CONVERSION NUMBER 100000191141
CHANGE OF PRINCIPAL ADDRESS 2017-09-09 100 S. Orange Ave, 600, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2017-09-09 100 S. Orange Ave, 600, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-09 100 S. Orange Ave, 600, ORLANDO, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2015-01-14 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-04-29 SIGHTPLAN, INC. No data

Documents

Name Date
Conversion 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-01
Amended and Restated Articles 2015-01-14
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-30
Amended/Restated Article/NC 2013-04-29
Domestic Profit 2012-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State