Search icon

VISTA CLEANERS NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: VISTA CLEANERS NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISTA CLEANERS NO. 1, 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: 13 Oct 2005 (20 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: P05000139894
FEI/EIN Number 841694382

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

Address: 6475 S.CHICKASAW TRAIL, ORLANDO, FL, 32829
Mail Address: 9458 CANNON DRIVE, ORLANDO, FL, 32817
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATHOD ANIL J President 9458 CANNON DR, ORLANDO, FL, 32817
RATHOD ASHA A Vice President 9458 CANNON DR, ORLANDO, FL, 32817
RATHOD ASHA A President 9458 CANNON DR, ORLANDO, FL, 32817
RATHOD ANIL J Agent 9458 CANNON DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-16 - -
REGISTERED AGENT NAME CHANGED 2017-12-16 RATHOD, ANIL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 6475 S.CHICKASAW TRAIL, ORLANDO, FL 32829 -

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-12-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State