Search icon

VISION'S EDGE, INC. - Florida Company Profile

Company Details

Entity Name: VISION'S EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION'S EDGE, 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: 08 May 1991 (34 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: S50650
FEI/EIN Number 593065419

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

Address: 3502 LIMERICK DRIVE, TALLAHASSEE, FL, 32309, US
Mail Address: 3502 LIMERICK DRIVE, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIKER DACQUES D DPC 3502 LIMERICK DR, TALLAHASSEE, FL, 32309
VIKER DACQUES D Agent 3502 LIMERICK DR, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 VIKER, DACQUES DDACQUES -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 3502 LIMERICK DRIVE, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2007-04-17 3502 LIMERICK DRIVE, TALLAHASSEE, FL 32309 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 3502 LIMERICK DR, TALLAHASSEE, FL 32309 -
CANCEL ADM DISS/REV 2003-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-03
REINSTATEMENT 2003-10-01
ANNUAL REPORT 2002-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State