Search icon

VISION POWER SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VISION POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION POWER SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000091294
FEI/EIN Number 593293164

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

Address: 12891 SW 42ND STREET, MIAMI, FL, 33175, US
Mail Address: 12891 SW 42ND STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VISION POWER SYSTEMS, INC., NEW YORK 2663419 NEW YORK

Key Officers & Management

Name Role Address
SPITZ RUSSELL W Director 12891 SW 42ND STREET, MIAMI, FL, 33175
ROSS ANTHONY Director 12891 SW 42ND STREET, MIAMI, FL, 33175
JEREMIAH SIMMONS Vice President 12891 SW 42ND STREET, MIAMI, FL, 33175
TAO SOUL Vice President 12891 SW 42ND STREET, MIAMI, FL, 33175
MCCORVEY JOHN HJR.,ESQ Agent 1912 HAMILTON ST STE 204, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-09-03 - -
REINSTATEMENT 2013-08-30 - -
CHANGE OF MAILING ADDRESS 2013-08-30 12891 SW 42ND STREET, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-30 12891 SW 42ND STREET, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 1912 HAMILTON ST STE 204, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2007-09-21 MCCORVEY, JOHN H, JR.,ESQ -
REINSTATEMENT 2003-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002226404 LAPSED 16-2004-CA-5132 FOURTH JUDICIAL CIRCUIT 2009-11-23 2014-12-01 $550,000.00 ALTURDYNE, 660 STEELE STREET, EL CAJON, CA 92020
J09002225216 LAPSED 2009-CA-011873-XXXX-MA CIR CRT 4TH JUD DUVAL CNTY 2009-10-14 2014-11-30 $438,997.81 WHEELABRATOR AIR POLLUTION CONTROL, INC, 441 SMITHFIELD STREET, 5TH FLOOR, PITTSBURGH, PA 15222-2292
J09002198918 LAPSED 16-2009-CA-10348 CIR. CT. DUVAL CTY. FL 2009-09-10 2014-11-02 $71,456.00 PENNSYLVANIA CRUSHER CORP., 1225 OLD ALPHARETTA ROAD, STE. 260, ALPHARETTA, GA 30005
J09001227304 LAPSED 16-2009-CA-002581-MA CIR CT DUVAL CTY FL DIV CV-C 2009-06-02 2014-06-08 $133,203.66 SMALIS, INC., P.O BOX 412, NEW STANTON, PA 15672
J05900020543 TERMINATED 16-2004-CA-7628 CIR CRT 4TH CIR DUVAL CO 2005-10-17 2010-12-09 $17203.42 PITNEY HARDIN, LLP, C/O JACOBSON, SOBO, MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J06900005668 TERMINATED 16-2005-SC-002795 CT CRT IN AND FOR DUVAL CTY 2005-06-29 2011-04-19 $4240.40 HOLYOKE WINDUSTRIAL CO., A FOREIGN CORPORATION, 11 BERKSHIRE STREET, HOLYOKE, MA 01040
J04900022024 TERMINATED 2004-3984 CA DUVAL COUNTY COURT 2004-09-01 2009-10-01 $21192.77 STANWADE METAL PRODUCTS, INC., P.O. BOX 10, HARTFORD, OH 44424
J04900019580 TERMINATED 16-2004-SC-2762 DUVAL COUNTY COURT 2004-06-29 2009-08-23 $2386.75 CUMMINS METROPACER, INC., 41-85 DOREMUS AVENUE, NEWARK, NJ 07105
J04900016140 TERMINATED 2003-CA-008430 CIR CRT DUVAL COUNTY FL 2004-05-06 2009-06-29 $23863.72 MOTION INDUSTRIES, INC., P.O. BOX 26939, JACKSONVILLE, FL 32257
J04900001194 TERMINATED 16-2003-CC-009035 DUVAL COUNTY COURT 2003-11-19 2009-01-13 $10959.33 S.O.S. GASES, INC., 1100 HARRISON AVE, KEARNY, NJ 07029

Documents

Name Date
REINSTATEMENT 2013-08-30
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-10
Reg. Agent Change 2007-09-21
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-01-22
REINSTATEMENT 2003-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880973 0419700 2011-01-14 3733 CROWN POINT ROAD, JACKSONVILLE, FL, 32257
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: DUSTEXPL
Case Closed 2011-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State