Search icon

VISION DOES, INC.

Company Details

Entity Name: VISION DOES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2014 (10 years ago)
Date of dissolution: 26 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: P14000097994
FEI/EIN Number 47-2477903
Address: 520 ORTON AVE, #204, FORT LAUDERDALE, FL, 33304, US
Mail Address: 520 ORTON AVE, #204, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ALEX Agent 8461 Lake Worth Road, West Palm Beach, FL, 33467

President

Name Role Address
MEYER MARK President 520 ORTON AVE, #204, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045401 PHYTO FARMS EXPIRED 2019-04-10 2024-12-31 No data 520 ORTON AVE #204, FORT LAUDERDALE, FL, 33304
G19000007620 LIQUID LIFE LABS EXPIRED 2019-01-15 2024-12-31 No data 504 ORTON AVE #204, FORT LAUDERDALE, FL, 33304
G18000100536 MEYER MED SPA EXPIRED 2018-09-11 2023-12-31 No data 1930 SW 7TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 8461 Lake Worth Road, West Palm Beach, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 520 ORTON AVE, #204, FORT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2019-04-30 520 ORTON AVE, #204, FORT LAUDERDALE, FL 33304 No data
NAME CHANGE AMENDMENT 2019-01-17 VISION DOES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
Name Change 2019-01-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State