Search icon

VISION LINE BABY COUTURE INC

Company Details

Entity Name: VISION LINE BABY COUTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2013 (12 years ago)
Date of dissolution: 02 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2020 (5 years ago)
Document Number: P13000017071
FEI/EIN Number 46-4374979
Address: 3865 Holy Cross Drive, Decatur, GA, 30034, US
Mail Address: 3865 Holy Cross Drive, Decatur, GA, 30034, US
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL YVIKA Agent 850 NE 178th Terrace, Miami, FL, 33162

President

Name Role Address
MITCHELL YVIKA President 850 NE 178th Terrace, Miami, FL, 33162

Vice President

Name Role Address
Jackson Mary V Vice President 6239 Mathews Drive, Lithonia, GA, 30058

Secretary

Name Role Address
Sanders Tammy Secretary 3190 NW 169th Terrace, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 3865 Holy Cross Drive, Decatur, GA 30034 No data
CHANGE OF MAILING ADDRESS 2018-04-11 3865 Holy Cross Drive, Decatur, GA 30034 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 850 NE 178th Terrace, Miami, FL 33162 No data
AMENDMENT 2014-07-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000112728 TERMINATED 1000000650903 DUVAL 2015-01-12 2035-01-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
Amendment 2014-07-10
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State