Search icon

VISION ONLINE, INC.

Company Details

Entity Name: VISION ONLINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: P18000013111
FEI/EIN Number 82-4358532
Address: 733 W. COLONIAL DR, ORLANDO, FL, 32804, US
Mail Address: 733 W. COLONIAL DR, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rhaney Christina Agent 1505 N Florida Ave, Tampa, FL, 33602

Chief Executive Officer

Name Role Address
Alvarez Richard Chief Executive Officer 733 W. COLONIAL DR, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143614 GANADORES INVERSIONES BIENES RAICES ACTIVE 2022-11-18 2027-12-31 No data 733 W. COLONIAL DR, ORLANDO, FL, 32804
G18000023445 GANADORES ONLINE EXPIRED 2018-02-14 2023-12-31 No data 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Rhaney, Christina No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1505 N Florida Ave, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 733 W. COLONIAL DR, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2022-08-17 733 W. COLONIAL DR, ORLANDO, FL 32804 No data
AMENDMENT 2018-11-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000552117 TERMINATED 1000000968835 ORANGE 2023-11-06 2043-11-15 $ 324,000.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000552125 TERMINATED 1000000968836 ORANGE 2023-11-06 2043-11-15 $ 5,710.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-15
Amendment 2018-11-07
Domestic Profit 2018-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State