Search icon

MEDIA VISTA, INC.

Company Details

Entity Name: MEDIA VISTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000007871
FEI/EIN Number 010595065
Address: 9018 SORRENTO COURT, NAPLES, FL, 34119, US
Mail Address: 9018 SORRENTO COURT, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ROSALES ORLANDO J Agent 9018 SORRENTO COURT, NAPLES, FL, 34119

President

Name Role Address
ROSALES ORLANDO J President 9018 SORRENTO COURT, NAPLES, FL, 34119

Treasurer

Name Role Address
ROSALES ORLANDO J Treasurer 9018 SORRENTO COURT, NAPLES, FL, 34119

Vice President

Name Role Address
ROSALES MAYELA C Vice President 26101 S TAMIAMI TRAIL, BONITA SPRING, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08035900509 VISTA SATELLITE EXPIRED 2008-02-04 2013-12-31 No data 5405 TAYLOR ROAD, SUITE 10, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 9018 SORRENTO COURT, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2019-05-06 9018 SORRENTO COURT, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 9018 SORRENTO COURT, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 ROSALES, ORLANDO J No data
AMENDMENT 2007-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State