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