Search icon

VISTA POINTE DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: VISTA POINTE DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISTA POINTE DEVELOPERS, 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: 08 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000032396
FEI/EIN Number 650911451

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

Address: 75 VINEYARD BLVD #500, NAPLES, FL, 34119
Mail Address: 75 VINEYARD BLVD #500, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCACCI MICHAEL Director 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL, 34119
PROCACCI JOSEPH Director 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL, 34119
Procacci Maria Vice President 75 VINEYARD BLVD #500, NAPLES, FL, 34119
PROCACCI MARIA Agent 75 VINEYARD BLVD #500, NAPLES, FL, 34119
PROCACCI MICHAEL President 75 VINEYARD BLVD 5TH FLOOR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 PROCACCI, MARIA -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 75 VINEYARD BLVD #500, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2003-02-05 75 VINEYARD BLVD #500, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-05 75 VINEYARD BLVD #500, NAPLES, FL 34119 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State