Search icon

VISPA CORP.

Company Details

Entity Name: VISPA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 1991 (33 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: S92350
FEI/EIN Number 65-0361314
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

Agent

Name Role Address
PAMELA M MIDDLEBROOKS ESQ Agent 2734 E OAKLAND PARK BLVD, SUITE 200, FT.LAUDERDALE, FL 33306

President

Name Role Address
DE VARONA, ROBERT President 283 LANDINGS BLVD, WESTON, FL

Treasurer

Name Role Address
DE VARONA, ROBERT Treasurer 283 LANDINGS BLVD, WESTON, FL

Director

Name Role Address
DE VARONA, ROBERT Director 283 LANDINGS BLVD, WESTON, FL
LAGE, JOHN C. DE Director 1422 N.W. 97TH AVENUE, CORAL SPRINGS, FL

Vice President

Name Role Address
LAGE, JOHN C. DE Vice President 1422 N.W. 97TH AVENUE, CORAL SPRINGS, FL

Secretary

Name Role Address
SCHIAVON, DONALDD Secretary 14430 S.W. 63RD STREET, COOPER CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-10-09 11710 NW SO. RIVER DR, SUITE 200, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 1992-10-09 11710 NW SO. RIVER DR, SUITE 200, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-09 2734 E OAKLAND PARK BLVD, SUITE 200, FT.LAUDERDALE, FL 33306 No data

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: 03 Feb 2025

Sources: Florida Department of State