Search icon

VISION ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER GLEN C President 8139 white oak loop, Stonecrest, GA, 30038
ALEXANDER JULETTE M Director 8139 White Oak Loop, Lithonia, GA, 30038
ALEXANDER GLEN C Agent 3800 inverrary blv., lauderhill, FL, 33319
ALEXANDER GLEN C Treasurer 8139 white oak loop, Stonecrest, GA, 30038
ALEXANDER GLEN C Director 8139 white oak loop, Stonecrest, GA, 30038
ALEXANDER JULETTE M Vice President 8139 White Oak Loop, Lithonia, GA, 30038
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 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 3800 inverrary blv., 407i, lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-06-02 3800 INVERRARY BLVD, 407 I, LAUDERHILL, FL 33319 -
REINSTATEMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 3800 INVERRARY BLVD, 407 I, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2017-10-05 ALEXANDER, GLEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18307.00
Total Face Value Of Loan:
18307.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,307
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,497.6
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $18,307

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State