Search icon

VISION MORTGAGE & FINANCE CORP. - Florida Company Profile

Company Details

Entity Name: VISION MORTGAGE & FINANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION MORTGAGE & FINANCE CORP. 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: 13 Feb 1998 (27 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: P98000014495
FEI/EIN Number 650811873

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

Address: 608 N Park RD, HOLLYWOOD, FL, 33021, US
Mail Address: 608 N Park RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ NIURKA C President 608 N Park RD, HOLLYWOOD, FL, 33021
FERNANDEZ NIURKA C Vice President 608 N Park RD, HOLLYWOOD, FL, 33021
FERNANDEZ NIURKA C Secretary 608 N Park RD, HOLLYWOOD, FL, 33021
FERNANDEZ NIURKA C Treasurer 608 N Park RD, HOLLYWOOD, FL, 33021
FERNANDEZ NIURKA C Agent 608 N Park RD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08107900113 VISION HOMES REALTY EXPIRED 2008-04-16 2013-12-31 - 1208 N STATE RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 608 N Park RD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-08-07 608 N Park RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-07 608 N Park RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-04-28 FERNANDEZ, NIURKA C -
REINSTATEMENT 2003-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State