Search icon

VISION BUILDERS, INC.

Company Details

Entity Name: VISION BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 1995 (30 years ago)
Date of dissolution: 07 Sep 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Sep 2005 (19 years ago)
Document Number: P95000058476
FEI/EIN Number 650599834
Address: 3447 PINE RIDGE ROAD, #102, NAPLES, FL, 34109, US
Mail Address: 3447 PINE RIDGE ROAD, #102, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VISION BUILDERS INC 401(K) PLAN 2010 650599834 2011-02-24 VISION BUILDERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 2395983138
Plan sponsor’s address 9010 STRADA STELL CT STE 108, NAPLES, FL, 341094425

Plan administrator’s name and address

Administrator’s EIN 650599834
Plan administrator’s name VISION BUILDERS INC
Plan administrator’s address 9010 STRADA STELL CT STE 108, NAPLES, FL, 341094425
Administrator’s telephone number 2395983138

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing SANDRA BORDEAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-02-24
Name of individual signing SANDRA BORDEAU
Valid signature Filed with authorized/valid electronic signature
VISION BUILDERS INC 401(K) PLAN 2009 650599834 2010-07-16 VISION BUILDERS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 2395983138
Plan sponsor’s address 9010 STRADA STELL CT STE 108, NAPLES, FL, 341094425

Plan administrator’s name and address

Administrator’s EIN 650599834
Plan administrator’s name VISION BUILDERS INC
Plan administrator’s address 9010 STRADA STELL CT STE 108, NAPLES, FL, 341094425
Administrator’s telephone number 2395983138

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing SANDRA BORDEAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing SANDRA BORDEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BORDEAU SANDRA S Agent 11521 TANAGER CT., NAPLES, FL, 34119

President

Name Role Address
BORDEAU NELSON A President 11521 TANAGER CT., NAPLES, FL, 34119

Director

Name Role Address
BORDEAU NELSON A Director 11521 TANAGER CT., NAPLES, FL, 34119
BORDEAU SANDRA S Director 11521 TANAGER CT., NAPLES, FL, 34119

Treasurer

Name Role Address
BORDEAU NELSON A Treasurer 11521 TANAGER CT., NAPLES, FL, 34119

Vice President

Name Role Address
BORDEAU SANDRA S Vice President 11521 TANAGER CT., NAPLES, FL, 34119

Secretary

Name Role Address
BORDEAU SANDRA S Secretary 11521 TANAGER CT., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
MERGER 2005-09-07 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000029131. MERGER NUMBER 700000053417
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 11521 TANAGER CT., NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 3447 PINE RIDGE ROAD, #102, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2001-03-13 3447 PINE RIDGE ROAD, #102, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2001-03-13 BORDEAU, SANDRA S No data

Documents

Name Date
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-05-20
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State