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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ALEX | Agent | 8461 Lake Worth Road, West Palm Beach, FL, 33467 |
Name | Role | Address |
---|---|---|
MEYER MARK | President | 520 ORTON AVE, #204, FORT LAUDERDALE, FL, 33304 |
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 |
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 |
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