Search icon

VISION UNLIMITED, P.A. - Florida Company Profile

Company Details

Entity Name: VISION UNLIMITED, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION UNLIMITED, P.A. 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: 24 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: V45603
FEI/EIN Number 65-0357789

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

Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
Mail Address: 27499 Riverview Center Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINSBERG BRUCE Preside President 27499 Riverview Center Blvd, Bonita Springs, FL, 34134
GINSBERG BRUCE Dr. Agent 8927 Oakland Hills Dr., Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080688 BRUCE GINSBERG, OD EXPIRED 2019-07-29 2024-12-31 - 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134
G11000088675 ON SITE OPTICAL EXPIRED 2011-09-08 2016-12-31 - 10585 BLUE PALM STREET, PLANTATION, FL, 33355

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-30 27499 Riverview Center Blvd, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-30 8927 Oakland Hills Dr., Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-07-30 GINSBERG, BRUCE, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2023-07-30 27499 Riverview Center Blvd, Bonita Springs, FL 34134 -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020544 LAPSED 04-23048-CC23 CO CRT IN AND FOR MIAMI-DADE 2005-03-24 2010-12-09 $11831.02 HEARD COMMUNICATIONS, INC., C/O JACOBSON, SOBO, MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-30
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-01-14
REINSTATEMENT 2018-12-19
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
REINSTATEMENT 2013-07-18
REINSTATEMENT 2011-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124418710 2021-03-26 0455 PPS 27499 Riverview Center Blvd, Bonita Springs, FL, 34134-4313
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4313
Project Congressional District FL-19
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14991.72
Forgiveness Paid Date 2022-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State