VITAC CORPORATION - Florida Company Profile

Entity Name: | VITAC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 25 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | F02000000980 |
FEI/EIN Number | 25-1519537 |
Address: | 169 Madison Ave, 2316, New York, NY, 10016, US |
Mail Address: | 169 Madison Ave, 2316, New York, NY, 10016, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Son John P | Vice President | 169 Madison Ave, New York, NY, 10016 |
Rothman Sagi | Director | 169 Madison Ave, New York, NY, 10016 |
Rothman Sagi | Treasurer | 169 Madison Ave, New York, NY, 10016 |
Rothman Sagi | President | 169 Madison Ave, New York, NY, 10016 |
Son John P | Secretary | 169 Madison Ave, New York, NY, 10016 |
Son John P | Director | 169 Madison Ave, New York, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 169 Madison Ave, 2316, New York, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 169 Madison Ave, 2316, New York, NY 10016 | - |
REINSTATEMENT | 2017-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-09-13 |
REINSTATEMENT | 2017-05-02 |
Reg. Agent Change | 2016-05-02 |
ANNUAL REPORT | 2015-04-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State