Search icon

VISTA PRODUCTS, INC. - Florida Company Profile

Company Details

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

VISTA PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 1998 (26 years ago)
Document Number: F02462
FEI/EIN Number 592036957

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

Address: 55 West 46th Street, 27th Floor, New York, NY, 10036, US
Mail Address: 55 West 46th Street, 27th Floor, New York, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kass R. Chie 55 West 46th Street, 27th Floor, New York, NY, 10036
Forbes Derek President 55 West 46th Street, 27th Floor, New York, NY, 10036
Singer James Exec 55 West 46th Street, 27th Floor, New York, NY, 10036
Gottuso R. Seni 55 West 46th Street, 27th Floor, New York, NY, 10036
Cooperman D. Vice President 55 West 46th Street, 27th Floor, New York, NY, 10036
Singer Carmen Gene 55 West 46th Street, 27th Floor, New York, NY, 10036
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013272 CUSTOMBLINDSANDSHADES.COM EXPIRED 2012-02-07 2017-12-31 - 8801 CORPORATE SQUARE COURT, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-25 55 West 46th Street, 27th Floor, New York, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-10-11 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 1998-12-17 - -
REINSTATEMENT 1992-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1989-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
Reg. Agent Change 2016-10-11
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308436807 0419700 2006-03-22 8801 CORPORATE SQUARE COURT, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-23
Emphasis N: AMPUTATE, N: SSTARG05, S: AMPUTATIONS, S: ERGONOMICS
Case Closed 2006-04-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-03-29
Abatement Due Date 2006-04-10
Current Penalty 1800.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 85
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040032 B04
Issuance Date 2006-03-29
Abatement Due Date 2006-04-10
Nr Instances 2
Nr Exposed 85
Gravity 00
110097193 0419700 1995-01-18 11737 CENTRAL PARKWAY, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1995-01-18
Case Closed 1995-01-18
101785467 0419700 1987-01-20 11737 CENTRAL PARKWAY, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-21
Case Closed 1987-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1987-02-23
Abatement Due Date 1987-03-12
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-02-23
Abatement Due Date 1987-03-12
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-02-23
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-02-23
Abatement Due Date 1987-02-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-02-23
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 47
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-23
Abatement Due Date 1987-02-26
Nr Instances 1
Nr Exposed 47
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1987-02-23
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1987-02-23
Abatement Due Date 1987-03-12
Nr Instances 2
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1987-02-23
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1987-02-23
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-02-23
Abatement Due Date 1987-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-23
Abatement Due Date 1987-04-09
Nr Instances 1
Nr Exposed 5

Date of last update: 01 Apr 2025

Sources: Florida Department of State