Entity Name: | IMMUNOVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMMUNOVISION, 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: | 03 Jul 1995 (30 years ago) |
Date of dissolution: | 03 May 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 03 May 2023 (2 years ago) |
Document Number: | P95000051510 |
FEI/EIN Number |
650598135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1935 Cordell Court, El Cajon, CA, 92019, US |
Mail Address: | 1935 Cordell Court, El Cajon, CA, 92019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKA DAVID | Chief Executive Officer | 14100 NW 57th Court, Miami Lakes, FL, 33014 |
LaCroix Jean F | Agent | 14050 NW 57th Court, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-05-03 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS IMMUNOVISION, INC.. CONVERSION NUMBER 100000242331 |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 14050 NW 57th Court, Miami Lakes, FL 33014 | - |
REINSTATEMENT | 2023-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1935 Cordell Court, El Cajon, CA 92019 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1935 Cordell Court, El Cajon, CA 92019 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | LaCroix, Jean F | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-12 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State