Search icon

VISTA STAFFING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: VISTA STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: F16000000205
FEI/EIN Number 87-0474292

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

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

Key Officers & Management

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

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 - 6363 S FIDDLERS GREEN CIRCLE, 14TH FLOOR, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 2800 E. Cottonwood Pkwy, Suite 400, Cottonwood Heights, UT 84121 -
CHANGE OF MAILING ADDRESS 2024-03-22 2800 E. Cottonwood Pkwy, Suite 400, Cottonwood Heights, UT 84121 -
REGISTERED AGENT NAME CHANGED 2022-12-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State