Search icon

VISTA FOOD EXCHANGE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VISTA FOOD EXCHANGE, 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: 18 Nov 1999 (25 years ago)
Branch of: VISTA FOOD EXCHANGE, INC., NEW YORK (Company Number 580193)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2007 (18 years ago)
Document Number: F99000005989
FEI/EIN Number 112518126

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

Address: 148 COCHISE COURT, PALM COAST, FL, 32137, US
Mail Address: B-101 HUNTS POINT CO-OP MARKET, BRONX, NY, 10474
ZIP code: 32137
County: Flagler
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PACIFICO,JR VINCENT L Director 83 MICHIGAN AVENUE, MASSAPEQUA, NY, 11758
SCHIFFMAN BENJAMIN Agent 148 COCHISE COURT, PALM COAST, FL, 32137
PACIFICO,JR VINCENT L President 83 MICHIGAN AVENUE, MASSAPEQUA, NY, 11758
Butterfass Alan Chief Financial Officer 10 Corvair Place, Wayne, NJ, 07470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 148 COCHISE COURT, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2024-03-14 SCHIFFMAN, BENJAMIN -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 148 COCHISE COURT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-04-10 148 COCHISE COURT, PALM COAST, FL 32137 -
REINSTATEMENT 2007-04-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000049925 LAPSED 1000000442187 MARTIN 2012-12-26 2023-01-02 $ 1,473.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State