Entity Name: | VISION MICROSURGICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VISION MICROSURGICAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Sep 2006 (19 years ago) |
Document Number: | P99000043300 |
FEI/EIN Number |
911785578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4930 W. NASSAU STREET, TAMPA, FL, 33607 |
Mail Address: | PO Box 23725, Tampa, FL, 33623, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPPE AMY J | Chief Executive Officer | 4930 W. NASSAU STREET, TAMPA, FL, 33607 |
Maberry Sherry E | Acco | 333 Brentwood Dr, Temple Terrace, FL, 33617 |
LIPPE AMY JO C | Agent | 4930 W. NASSAU STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-22 | 4930 W. NASSAU STREET, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | LIPPE, AMY JO CEO | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-28 | 4930 W. NASSAU STREET, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-28 | 4930 W. NASSAU STREET, TAMPA, FL 33607 | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State