Search icon

VISION BUSINESS EXECUTIVE INC

Company Details

Entity Name: VISION BUSINESS EXECUTIVE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000012027
FEI/EIN Number 46-1973989
Address: 5350 W Hillsboro Blvd, Coconut Creek, FL 33073
Mail Address: 2416 Addison Ln, Alpharetta, GA 30005
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
SAMPAIO, MARCIO President 2416 Addison Ln, Alpharetta, GA 30005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119593 MIAMIBABYSHOP EXPIRED 2014-12-01 2019-12-31 No data 300 S BISCAYNE BLVD 2216, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-06-30 5350 W Hillsboro Blvd, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5350 W Hillsboro Blvd, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 CSG - CAPITAL SERVICES GROUP No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-09-07
AMENDED ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6883637801 2020-06-02 0455 PPP 5350 W. Hillsboro Blvd., Coconut Creek, FL, 33073-4301
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6917
Loan Approval Amount (current) 6917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-4301
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6968.74
Forgiveness Paid Date 2021-03-09
9469598709 2021-04-08 0455 PPS 5350 W Hillsboro Blvd, Coconut Creek, FL, 33073-4301
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-4301
Project Congressional District FL-23
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4176.87
Forgiveness Paid Date 2021-08-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State