Search icon

IMMUNOVISION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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