Search icon

BRANDA VISTA, INC. - Florida Company Profile

Company Details

Entity Name: BRANDA VISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDA VISTA, 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: 08 Jul 1964 (61 years ago)
Date of dissolution: 13 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: 283055
FEI/EIN Number 591088258

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

Address: 4805 BEACH PARK DRIVE, TAMPA, FL, 33609-3619, US
Mail Address: 4805 BEACH PARK DRIVE, TAMPA, FL, 33609-3619, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSHAM NANCY R Director 9310 Hunting Court, Matthews, NC, 28105
CHELMIS ELLEN RUBENSTE Director 37 AUDUBON DR, ASHEVILLE, NC, 28804
BARNETT LESLIE J Agent 601 Bayshore Boulevard, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-12-13 - -
REGISTERED AGENT NAME CHANGED 2019-09-27 BARNETT, LESLIE J -
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 601 Bayshore Boulevard, Suite 700, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 4805 BEACH PARK DRIVE, TAMPA, FL 33609-3619 -
CHANGE OF MAILING ADDRESS 2000-01-12 4805 BEACH PARK DRIVE, TAMPA, FL 33609-3619 -

Documents

Name Date
CORAPVDWN 2019-12-13
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State