Search icon

VISTA TELECOM OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VISTA TELECOM OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISTA TELECOM OF 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: 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: 24 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000066461
FEI/EIN Number 650691209

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

Address: 767 NW 37TH AVE, MIAMI, FL, 33125, US
Mail Address: 605 W. OLYMPIC BLVD, STE 500, LOS ANGELES, CA, 90015, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINZIE DENNIS President 479 SYCAMORE LANE, HAINES CITY, FL, 33844
MCVICAR RONALD C Director 1612 FAIRFORD DR, FULLERTON, CA, 92833
NIGRO DANIEL F Vice President 150 OVERLOOK AVE, HACKENSACK, NJ, 07601
KINZIE DENNIS Agent 479 SYCAMORE LANE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 767 NW 37TH AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1999-07-20 767 NW 37TH AVE, MIAMI, FL 33125 -
REINSTATEMENT 1998-02-02 - -
REGISTERED AGENT NAME CHANGED 1998-02-02 KINZIE, DENNIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-07-20
REINSTATEMENT 1998-02-02
DOCUMENTS PRIOR TO 1997 1996-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State