Search icon

VISION DATABASE SYSTEMS, INC.

Company Details

Entity Name: VISION DATABASE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Sep 1991 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S78398
FEI/EIN Number 65-0276676
Address: 1562 PARK LANE SOUTH, SUITE 500, JUPITER, FL 33458
Mail Address: 1562 PARK LANE SOUTH, SUITE 500, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERIFICATION LLC 401 K PROFIT SHARING PLAN TRUST 2016 460738397 2017-07-06 VISION DATABASE SYSTEMS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 5617480711
Plan sponsor’s address 1562 PARK LANE SOUTH, SUITE 500, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing EMIL BONADUCE
Valid signature Filed with authorized/valid electronic signature
VISION DATABASE SYSTEMS INC 401K PLAN 2012 650276676 2013-07-29 VISION DATABASE SYSTEMS INC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5617480711
Plan sponsor’s address 1562 PARK LANE SOUTH STE 500, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing PATRICIA UTECHT
Valid signature Filed with authorized/valid electronic signature
VISION DATABASE SYSTEMS INC 401K PLAN 2011 650276676 2012-06-25 VISION DATABASE SYSTEMS INC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5617480711
Plan sponsor’s address 1562 PARK LANE SOUTH STE 500, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650276676
Plan administrator’s name VISION DATABASE SYSTEMS INC
Plan administrator’s address 1562 PARK LANE SOUTH STE 500, JUPITER, FL, 33458
Administrator’s telephone number 5617480711

Signature of

Role Plan administrator
Date 2012-06-25
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature
VISION DATABASE SYSTEMS INC 401K PLAN 2010 650276676 2011-07-14 VISION DATABASE SYSTEMS INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5617480711
Plan sponsor’s address 1562 PARK LANE SOUTH STE 500, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650276676
Plan administrator’s name VISION DATABASE SYSTEMS INC
Plan administrator’s address 1562 PARK LANE SOUTH STE 500, JUPITER, FL, 33458
Administrator’s telephone number 5617480711

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing MIKE BAHDE
Valid signature Filed with authorized/valid electronic signature
VISION DATABASE SYSTEMS INC 401K PLAN 2009 650276676 2010-07-26 VISION DATABASE SYSTEMS INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 5617480711
Plan sponsor’s address 1562 PARK LANE SOUTH STE 500, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 650276676
Plan administrator’s name VISION DATABASE SYSTEMS INC
Plan administrator’s address 1562 PARK LANE SOUTH STE 500, JUPITER, FL, 33458
Administrator’s telephone number 5617480711

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BONADUCE, EMIL Agent 555 TOMAHAWK COURT, PALM BEACH GARDENS, FL 33410

Chairman

Name Role Address
BONADUCE, EMIL Chairman 555 TOMAHAWK COURT, PALM BCH GDNS, FL 33410

President

Name Role Address
BONADUCE, EMIL President 555 TOMAHAWK COURT, PALM BCH GDNS, FL 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 1562 PARK LANE SOUTH, SUITE 500, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2009-02-24 1562 PARK LANE SOUTH, SUITE 500, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 555 TOMAHAWK COURT, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 1993-04-23 BONADUCE, EMIL No data

Documents

Name Date
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State