Search icon

VISION OFFICE INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: VISION OFFICE INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION OFFICE INTERIORS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2016 (9 years ago)
Document Number: P14000006593
FEI/EIN Number 46-4572381

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

Address: 1355 Bennett Drive, UNIT 233, LONGWOOD, FL, 32750, US
Mail Address: 1355 Bennett Drive, Unit 233, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING DINAH President 1355 Bennett Drive, LONGWOOD, FL, 32750
KING DINAH Secretary 1355 Bennett Drive, LONGWOOD, FL, 32750
KING DINAH Director 1355 Bennett Drive, LONGWOOD, FL, 32750
KING DINAH Agent 1355 Bennett Drive, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1355 Bennett Drive, UNIT 233, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-03-28 1355 Bennett Drive, UNIT 233, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 1355 Bennett Drive, Unit 233, Longwood, FL 32750 -
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 KING, DINAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000043856 ACTIVE 1000001023855 SEMINOLE 2025-01-08 2045-01-22 $ 22,831.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000043856 (No Image Available) ACTIVE 1000001023855 SEMINOLE 2025-01-08 2045-01-22 $ 22,831.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000515013 ACTIVE 1000001004966 SEMINOLE 2024-08-01 2044-08-14 $ 34,373.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000537443 TERMINATED 1000000904199 SEMINOLE 2021-10-15 2041-10-20 $ 1,218.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000093207 TERMINATED 1000000876536 SEMINOLE 2021-02-24 2041-03-03 $ 1,340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000545523 TERMINATED 1000000835252 SEMINOLE 2019-07-30 2039-08-14 $ 520.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000023620 TERMINATED 1000000808630 SEMINOLE 2018-12-31 2039-01-09 $ 9,227.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-01-14
Domestic Profit 2014-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340648559 0420600 2015-05-21 950 CHARLES ST, LONGWOOD, FL, 32752
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-21
Case Closed 2015-10-02

Related Activity

Type Complaint
Activity Nr 980636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-09-04
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2015-10-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a. On or about 05/21/2015, at the warehouse - some of the storage racks were not anchored to the floor, exposing the employees to a struck-by and caught-in hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-09-04
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2015-10-02
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a. On or about 05/21/2015, at the warehouse - the route path on two exit doors was obstructed with various items such as chairs, office equipment or furniture and rubbish.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 05/21/2015, at the warehouse - many fire extinguishers were not readily identified and the path was obstructed by many items.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 E02
Issuance Date 2015-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(e)(2): Fork trucks, where the load presents a hazard, were not equipped with vertical load backrest extensions: a. On or about 05/21/2015, at the warehouse - employees were exposed to a struck-by hazard while placing and removing merchandise and other items from the high locations on the storage racking system, in that, the vertical load backrest extension on the forklift was removed.
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2015-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-02
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a. On or about 05/21/2015, at the warehouse - the employer did not provided training records for all forklift operators.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7568627705 2020-05-01 0491 PPP 820 S REAGAN BLVD, LONGWOOD, FL, 32750-6465
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61800
Loan Approval Amount (current) 61800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONGWOOD, SEMINOLE, FL, 32750-6465
Project Congressional District FL-07
Number of Employees 6
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62558.77
Forgiveness Paid Date 2021-07-22
5786488303 2021-01-25 0491 PPS 830 S Ronald Reagan Blvd Unit 182, Longwood, FL, 32750-6461
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57953
Loan Approval Amount (current) 57953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-6461
Project Congressional District FL-07
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58529.31
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State