Search icon

VISTA STAFFING SOLUTIONS, INC.

Company Details

Entity Name: VISTA STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: F16000000205
FEI/EIN Number 87-0474292
Address: 2800 E. Cottonwood Pkwy, Suite 400, Cottonwood Heights, UT, 84121, US
Mail Address: 2800 E. Cottonwood Pkwy, Suite 400, Cottonwood Heights, UT, 84121, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Nelson Andrea President 2800 E. Cottonwood Pkwy, Cottonwood Heights, UT, 84121

Chief Operating Officer

Name Role Address
Nelson Andrea Chief Operating Officer 2800 E. Cottonwood Pkwy, Cottonwood Heights, UT, 84121

Secretary

Name Role Address
Bonora Marc Secretary 2800 E. Cottonwood Pkwy, Cottonwood Heights, UT, 84121

Director

Name Role Address
MIRTES BENJAMIN Director 2800 E. COTTONWOOD PKWY, COTTONWOOD HEIGHTS, UT, 84121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007310 EMBASSADOR C/O LEGAL DEPT EXPIRED 2017-01-23 2022-12-31 No data 6363 S FIDDLERS GREEN CIRCLE, 14TH FLOOR, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 2800 E. Cottonwood Pkwy, Suite 400, Cottonwood Heights, UT 84121 No data
CHANGE OF MAILING ADDRESS 2024-03-22 2800 E. Cottonwood Pkwy, Suite 400, Cottonwood Heights, UT 84121 No data
REGISTERED AGENT NAME CHANGED 2022-12-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Amendment 2024-12-30
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
Reg. Agent Change 2022-12-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-11-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State