Search icon

VISION UNLIMITED, P.A.

Company Details

Entity Name: VISION UNLIMITED, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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
Address: 27499 Riverview Center Blvd, Bonita Springs, FL 34134
Mail Address: 27499 Riverview Center Blvd, Bonita Springs, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GINSBERG, BRUCE, Dr. Agent 8927 Oakland Hills Dr., Delray Beach, FL 33446

President

Name Role Address
GINSBERG, BRUCE, President President 27499 Riverview Center Blvd, Bonita Springs, FL 34134

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 No data 27499 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FL, 34134
G11000088675 ON SITE OPTICAL EXPIRED 2011-09-08 2016-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-30 8927 Oakland Hills Dr., Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2023-07-30 GINSBERG, BRUCE, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-30 27499 Riverview Center Blvd, Bonita Springs, FL 34134 No data
REINSTATEMENT 2022-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State