Search icon

VISTA SERVICES SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

VISTA SERVICES SOUTH FLORIDA, 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: 19 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P02000123412
FEI/EIN Number 043724095

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

Address: 757 S.E. 17TH STREET, STE 395, FORT LAUDERDALE, FL, 33316
Mail Address: 757 S.E. 17TH STREET, STE 395, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERCZAK FRANK President 757 S.E. 17TH STREET, STE 395, FORT LAUDERDALE, FL, 33316
RHINE SCOTT Agent 777 E ATLANTIC, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-27 RHINE, SCOTT -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-11-20 - -
REINSTATEMENT 2014-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 777 E ATLANTIC, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001092234 ACTIVE 1000000699985 BROWARD 2015-11-18 2035-12-04 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000193881 ACTIVE 1000000257299 BROWARD 2012-03-09 2032-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-04-27
REINSTATEMENT 2014-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State