Search icon

VISION(S) OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: VISION(S) OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION(S) OF BREVARD, 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: 13 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V50277
FEI/EIN Number 593130033

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

Address: 3905 HIELD RD NW, PALM BAY, FL, 32907, US
Mail Address: P.O. Box 120903, West Melbourne, FL, 32912, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANZINO MARION D President P.O. Box 120903, West Melbourne, FL, 32912
RANZINO MARION D Agent 3905 HIELD ROAD NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-23 3905 HIELD RD NW, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 3905 HIELD RD NW, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2018-04-28 RANZINO, MARION DAVID -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 3905 HIELD ROAD NW, PALM BAY, FL 32907 -
REINSTATEMENT 1998-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State