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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Nelson Andrea | President | 2800 E. Cottonwood Pkwy, Cottonwood Heights, UT, 84121 |
Name | Role | Address |
---|---|---|
Nelson Andrea | Chief Operating Officer | 2800 E. Cottonwood Pkwy, Cottonwood Heights, UT, 84121 |
Name | Role | Address |
---|---|---|
Bonora Marc | Secretary | 2800 E. Cottonwood Pkwy, Cottonwood Heights, UT, 84121 |
Name | Role | Address |
---|---|---|
MIRTES BENJAMIN | Director | 2800 E. COTTONWOOD PKWY, COTTONWOOD HEIGHTS, UT, 84121 |
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 |
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 |
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