Search icon

VISION ELECTRIC, INC.

Company Details

Entity Name: VISION ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000032728
FEI/EIN Number 650741633
Address: 3800 INVERRARY BLVD, LAUDERHILL, FL, 33319, US
Mail Address: 3800 Inverrary Blvd. Suite 407-I, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDER GLEN C Agent 3800 inverrary blv., lauderhill, FL, 33319

President

Name Role Address
ALEXANDER GLEN C President 8139 white oak loop, Stonecrest, GA, 30038

Treasurer

Name Role Address
ALEXANDER GLEN C Treasurer 8139 white oak loop, Stonecrest, GA, 30038

Director

Name Role Address
ALEXANDER GLEN C Director 8139 white oak loop, Stonecrest, GA, 30038
ALEXANDER JULETTE M Director 8139 White Oak Loop, Lithonia, GA, 30038

Vice President

Name Role Address
ALEXANDER JULETTE M Vice President 8139 White Oak Loop, Lithonia, GA, 30038

Secretary

Name Role Address
ALEXANDER JULETTE M Secretary 8139 White Oak Loop, Lithonia, GA, 30038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 3800 inverrary blv., 407i, lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2020-06-02 3800 INVERRARY BLVD, 407 I, LAUDERHILL, FL 33319 No data
REINSTATEMENT 2017-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 3800 INVERRARY BLVD, 407 I, LAUDERHILL, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2017-10-05 ALEXANDER, GLEN C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2011-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8081177301 2020-05-01 0455 PPP 3800 INVERRARY BLVD STE 407I, LAUDERHILL, FL, 33319-4359
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18307
Loan Approval Amount (current) 18307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33319-4359
Project Congressional District FL-20
Number of Employees 5
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18497.6
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State