Search icon

VISTA DMS, INC.

Company Details

Entity Name: VISTA DMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jan 2000 (25 years ago)
Date of dissolution: 03 Jan 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2006 (19 years ago)
Document Number: F00000000321
FEI/EIN Number 330871542
Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
Mail Address: 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
FOLEY WILLIAM P Chief Executive Officer 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

Director

Name Role Address
FOLEY WILLIAM P Director 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

Chief Financial Officer

Name Role Address
STINSON ALAN L Chief Financial Officer 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
FARENGA PATRICK G Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Senior Vice President

Name Role Address
JOHNSON TODD C Senior Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
JOHNSON TODD C Secretary 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Executive Vice President

Name Role Address
HERSHKOWITZ BRIAN F Executive Vice President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2004-03-16 601 RIVERSIDE AVE, JACKSONVILLE, FL 32204 No data

Documents

Name Date
Withdrawal 2006-01-03
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-26
Foreign Profit 2000-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State