Search icon

SHOP VISION, INC. - Florida Company Profile

Company Details

Entity Name: SHOP VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOP VISION, 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: 11 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000069274
FEI/EIN Number 593461886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2288 NW 82ND AVE., MIAMI, FL, 33122
Mail Address: 2288 NW 82ND AVE., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS CLAUDIA S Secretary 2288 NW 82ND AVE., MIAMI, FL, 33122
MATOS CLAUDIA S President 2288 NW 82ND AVE., MIAMI, FL, 33122
MATOS CLAUDIA S Director 2288 NW 82ND AVE., MIAMI, FL, 33122
MATOS CLAUDIA Agent 2288 NW 82ND AVE., MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000155214 THE ONE INC EXPIRED 2009-09-14 2014-12-31 - 2288 NW 82ND AVE, MIAMI, FL, 33122
G09000155218 TWICE INC EXPIRED 2009-09-14 2014-12-31 - 2288 NW 82ND AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-15 2288 NW 82ND AVE., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2004-07-15 2288 NW 82ND AVE., MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 2288 NW 82ND AVE., MIAMI, FL 33122 -
AMENDMENT AND NAME CHANGE 2002-07-15 SHOP VISION, INC. -
REGISTERED AGENT NAME CHANGED 2002-05-09 MATOS, CLAUDIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000249918 ACTIVE 13-7145SP23/01 MIAMI-DADE COUNTY COURT CLERK 2014-08-04 2025-07-22 $1,048.25 SURF CONSULTANTS, INC.AS SUCCESSOR IN INTEREST TO WELLF, 2775 SUNNY ISLES BVD #100, MIAMI, FL, 331604007
J11000449095 LAPSED 10-62628 CA 04 MIAMI-DADE COUNTY 2011-07-21 2016-08-01 $65,259.50 BELL MICROPRODUCTS-FUTURE TECH, INC., 2100 NW 97 AVENUE, 101, DORAL, FL 33172
J11000415245 LAPSED 11-05363-CA-27 MIAMI-DADE CIRCUIT COURT 2011-07-01 2016-07-05 $514,889.71 BANK OF AMERICA, N.A., 9000 SOUTHSIDE BLVD., FL9-100-02-14, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-10-16
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-05
Amendment 2004-07-15
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State