Entity Name: | CAUSEWAY VISTA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAUSEWAY 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: | 21 Jul 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 579800 |
FEI/EIN Number |
593133955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3924 W SPRUCE ST, TAMPA, FL, 33607 |
Mail Address: | 14479 UNIVERSITY COVE PLACE, TAMPA, FL, 33613 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDNER JOSEPH R | President | 3010 ALICIA, TAMPA, FL |
REDNER JOSEPH R | Director | 3010 ALICIA, TAMPA, FL |
COLLADO DONALD | Agent | 14479 UNIVERSITY COVE PLACE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-15 | 14479 UNIVERSITY COVE PLACE, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 3924 W SPRUCE ST, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 3924 W SPRUCE ST, TAMPA, FL 33607 | - |
REINSTATEMENT | 2001-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-12-19 | COLLADO, DONALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1995-01-04 | CAUSEWAY VISTA, INC. | - |
REINSTATEMENT | 1992-08-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State