Search icon

ZIPSIMONS VISIONWORKS INC.

Company Details

Entity Name: ZIPSIMONS VISIONWORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2024 (6 months ago)
Document Number: P13000005390
FEI/EIN Number 61-1704867
Address: 1211 E 26th Pl, Sanford, FL, 32773, US
Mail Address: 1211 E 26th Pl, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Innes Law Firm, PL Agent 1350 Orange Ave, Winter Park, FL, 32789

Director

Name Role Address
Simons Tim Director 147 Shadow Trail, Longwood, FL, 32750

Officer

Name Role Address
ENDONINO DONALD Officer 901 BRENNAM PLACE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065837 FACTORYISH ACTIVE 2019-06-07 2029-12-31 No data 1211 E 26TH PL, SANFORD, FL, 32773
G13000064275 STREET METAL CONCEPTS ACTIVE 2013-06-25 2028-12-31 No data 1012 S SANFORD AVE, SANFORD, FL, 32771--268

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1211 E 26th Pl, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2023-10-26 1211 E 26th Pl, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2014-03-21 Innes Law Firm, PL No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1350 Orange Ave, SUITE 266, Winter Park, FL 32789 No data
AMENDMENT 2013-09-03 No data No data

Documents

Name Date
Amendment 2024-08-26
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State