Search icon

VISPA CORP. - Florida Company Profile

Company Details

Entity Name: VISPA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISPA CORP. 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: 06 Nov 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S92350
FEI/EIN Number 650361314

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

Address: 11710 NW SO. RIVER DR, SUITE 200, MEDLEY, FL, 33178
Mail Address: 11710 NW SO. RIVER DR, SUITE 200, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VARONA ROBERT President 283 LANDINGS BLVD, WESTON, FL
DE VARONA ROBERT Treasurer 283 LANDINGS BLVD, WESTON, FL
LAGE JOHN C. DE Vice President 1422 N.W. 97TH AVENUE, CORAL SPRINGS, FL
LAGE JOHN C. DE Director 1422 N.W. 97TH AVENUE, CORAL SPRINGS, FL
SCHIAVON DONALDD Secretary 14430 S.W. 63RD STREET, COOPER CITY, FL
PAMELA M MIDDLEBROOKS ESQ Agent 2734 E OAKLAND PARK BLVD, FT.LAUDERDALE, FL, 33306
DE VARONA ROBERT Director 283 LANDINGS BLVD, WESTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-10-09 11710 NW SO. RIVER DR, SUITE 200, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 1992-10-09 11710 NW SO. RIVER DR, SUITE 200, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1992-10-09 2734 E OAKLAND PARK BLVD, SUITE 200, FT.LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000273338 LAPSED 0000482729 20455 02396 2002-06-11 2022-07-10 $ 1,567,437.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J02000273346 LAPSED 0000482730 20455 02397 2002-06-11 2022-07-10 $ 102,696.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State