VISTA POOLS, INC. - Florida Company Profile

Entity Name: | VISTA POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P11000071135 |
FEI/EIN Number | 452934554 |
Address: | 6289 Janes Lane, NAPLES, FL, 34109, US |
Mail Address: | 6289 Janes Lane, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SU CHEN T | President | 5909 Shirley Street, NAPLES, FL, 34109 |
SU CHEN T | Secretary | 5909 Shirley Street, NAPLES, FL, 34109 |
SU CHEN T | Director | 5909 Shirley Street, NAPLES, FL, 34109 |
Su Chen K | Vice President | 5909 Shirley Street, Naples, FL, 34109 |
Holmes Ian | Agent | Holmes Fraser, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 6289 Janes Lane, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 6289 Janes Lane, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | Holmes Fraser, 711 5th Avenue South, Suite 200, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | Holmes, Ian | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State