Search icon

NU-VISTA INC. - Florida Company Profile

Company Details

Entity Name: NU-VISTA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-VISTA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 1985 (40 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: H38906
FEI/EIN Number 221920536

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

Address: 19848 PLANTERS BLVD, BOCA RATON, FL, 33434, US
Mail Address: 19848 PLANTERS BLVD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELO LEIGHA P President 19848 PLANTERS BLVD, BOCA RATON, FL, 33434
CASTELO LEIGHA Agent 19848 PLANTERS BLVD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 19848 PLANTERS BLVD, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2011-04-26 19848 PLANTERS BLVD, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 19848 PLANTERS BLVD, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2010-04-29 CASTELO, LEIGHA -
REINSTATEMENT 1988-08-03 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State