Search icon

COLE VISION CORPORATION - Florida Company Profile

Company Details

Entity Name: COLE VISION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 1986 (38 years ago)
Date of dissolution: 04 Aug 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Aug 2009 (16 years ago)
Document Number: P12164
FEI/EIN Number 341532700

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

Mail Address: PO BOX 8509, ATTN: TAX DEPT, MASON, OH, 45040-7114
Address: 4000 LUXOTTICA PL, ATTN: TAX DEPT, MASON, OH, 45040-8114
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GIACOBBI VALERIO Director 4000 LUXOTTICA PL, MASON, OH, 450408114
GIACOBBI VALERIO Executive Vice President 4000 LUXOTTICA PL, MASON, OH, 450408114
BRADLEY KERRY President 4000 LUXOTTICA PL, MASON, OH, 450408114
BRADLEY KERRY Chief Operating Officer 4000 LUXOTTICA PL, MASON, OH, 450408114
DENNIS JACK Director 4000 LUXOTTICA PL, MASON, OH, 450408114
DENNIS JACK Vice President 4000 LUXOTTICA PL, MASON, OH, 450408114
BOXER MICHAEL Director 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
BOXER MICHAEL Vice President 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050
BOXER MICHAEL President 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
WITHDRAWAL 2009-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4000 LUXOTTICA PL, ATTN: TAX DEPT, MASON, OH 45040-8114 -
CHANGE OF MAILING ADDRESS 2009-04-29 4000 LUXOTTICA PL, ATTN: TAX DEPT, MASON, OH 45040-8114 -
REGISTERED AGENT NAME CHANGED 2008-05-09 NRAI SERVICES, INC -
EVENT CONVERTED TO NOTES 1989-01-20 - -

Documents

Name Date
Withdrawal 2009-08-04
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-05-09
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-05-25
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State