Search icon

BRIGHT VISTAS, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT VISTAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT VISTAS, 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 Jan 1992 (33 years ago)
Date of dissolution: 08 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 1998 (26 years ago)
Document Number: V05467
FEI/EIN Number NOT APPLICABLE

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

Address: 102 E. 122ND AVE. C#103, TAMPA, FL, 33612
Mail Address: 102 E. 122ND AVE. C#103, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOCCA MARTHA President 102 E. 122ND AVE. C#103, TAMPA, FL, 33612
CIOCCA JIM Vice President 102 E. 122ND AVE. C#103, TAMPA, FL, 33612
KERR TRACY Agent 102 E. 122ND AVE. C#103, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 102 E. 122ND AVE. C#103, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 102 E. 122ND AVE. C#103, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1998-01-29 102 E. 122ND AVE. C#103, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1996-12-31 KERR, TRACY -
REINSTATEMENT 1996-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 1998-12-08
ANNUAL REPORT 1998-01-29
REINSTATEMENT 1996-12-31

Date of last update: 02 May 2025

Sources: Florida Department of State