Search icon

VISTA CENTER REALTY, INC. - Florida Company Profile

Company Details

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

VISTA CENTER REALTY, 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: 03 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000001125
FEI/EIN Number 161647096

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

Address: 6498 NW 31 TERRACE, BOCA RATON, FL, 33496
Mail Address: 6498 NW 31 TERRACE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER STEVEN M Director 6498 NW 31 TERRACE, BOCA RATON, FL, 33496
ADLER PHYLLIS Director 6498 NW 31 TERRACE, BOCA RATON, FL, 33496
ADLER STEVEN M Agent 6498 NE 31 TERRACE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 6498 NW 31 TERRACE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-04-13 6498 NW 31 TERRACE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 6498 NE 31 TERRACE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State