Search icon

VISTA NURSERY, INC.

Company Details

Entity Name: VISTA NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S06443
FEI/EIN Number 65-0222337
Mail Address: 814 PONCE DE LEON BLVD., SUITE 505, CORAL GABLES, FL 33134
Address: 18100 SW 248TH ST, MIAMI, FL 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, ERNESTO Agent 814 PONCE DE LEON BLVD, SUITE 505, CORAL GABLES, FL 33134

President

Name Role Address
SERRANO, JESUS E. President 4580 PRARIE AVE, MIAMI BEACH, FL 33140

Director

Name Role Address
SERRANO, JESUS E. Director 4580 PRARIE AVE, MIAMI BEACH, FL 33140
SERRANO, ALICIA P. Director 4580 PRARIE AVE, MIAMI BEACH, FL 33140

Vice President

Name Role Address
SERRANO, ALICIA P. Vice President 4580 PRARIE AVE, MIAMI BEACH, FL 33140
SERRANO, JORGE A. Vice President 18220 S.W. 200TH STREET, MIAMI, FL 33187

Treasurer

Name Role Address
SERRANO, JORGE A. Treasurer 18220 S.W. 200TH STREET, MIAMI, FL 33187

Secretary

Name Role Address
SERRANO, JORGE A. Secretary 18220 S.W. 200TH STREET, MIAMI, FL 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1997-05-15 18100 SW 248TH ST, MIAMI, FL 33031 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 18100 SW 248TH ST, MIAMI, FL 33031 No data

Documents

Name Date
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State