Search icon

VISTA PROPERTIES, INC. - Florida Company Profile

Company Details

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

VISTA PROPERTIES, 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: 15 May 1981 (44 years ago)
Document Number: F30262
FEI/EIN Number 592106968

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

Address: 12620 85th St, Fellsmere, FL, 32948, US
Mail Address: 12620 85th St, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ JOHN C President 12620 85th St., Fellsmere, FL, 32948
KURTZ JOHN C Treasurer 12620 85th St., Fellsmere, FL, 32948
KURTZ JOHN C Director 12620 85th St., Fellsmere, FL, 32948
KURTZ MARY P Secretary 12620 85th St., Fellsmere, FL, 32948
KURTZ MARY P Director 12620 85th St., Fellsmere, FL, 32948
Kurtz John CPreside Agent 12620 85th St, Fellsmere, FL, 32948

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 12620 85th St, Fellsmere, FL 32948 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Kurtz, John C, President -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 12620 85th St, Fellsmere, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 12620 85th St, Fellsmere, FL 32948 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State