Search icon

BEACHVIEW VISON INC.

Company Details

Entity Name: BEACHVIEW VISON INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P15000016224
FEI/EIN Number 47-3203608
Address: 543 US HWY 41 BYPASS N, Venice, FL 34285
Mail Address: 543 US Hwy 41 Bypass N, Venice, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Karr, Jamey Agent 543 US HWY 41 BYPASS N, Venice, FL 34285

Director

Name Role Address
KARR, JAMEY Director 543 US Hwy 41 Bypass N, Venice, FL 34285
KARR, PASQUALINA Director 543 US Hwy 41 Bypass N, Venice, FL 34285

President

Name Role Address
KARR, JAMEY President 543 US Hwy 41 Bypass N, Venice, FL 34285

Treasurer

Name Role Address
KARR, JAMEY Treasurer 543 US Hwy 41 Bypass N, Venice, FL 34285

Vice President

Name Role Address
KARR, PASQUALINA Vice President 543 US Hwy 41 Bypass N, Venice, FL 34285

Secretary

Name Role Address
KARR, PASQUALINA Secretary 543 US Hwy 41 Bypass N, Venice, FL 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000105656 EYEGLASS MAXX EXPIRED 2015-10-15 2020-12-31 No data 8197 SCOBEY RD, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 543 US HWY 41 BYPASS N, Venice, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 543 US HWY 41 BYPASS N, Venice, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2016-03-16 Karr, Jamey No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 543 US HWY 41 BYPASS N, Venice, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
Domestic Profit 2015-02-17

Date of last update: 21 Jan 2025

Sources: Florida Department of State