Search icon

VITANELLA INC OF FLORIDA

Company Details

Entity Name: VITANELLA INC OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Nov 2017 (7 years ago)
Document Number: F17000005009
FEI/EIN Number 452049525
Address: 436a E James Lee Blvd, CRESTVIEW, FL, 32539, US
Mail Address: 436a E James Lee Blvd, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: CALIFORNIA

Agent

Name Role Address
VITAGLIANO GIUSEPPE Agent 5955 Wind Trace Rd, Crestview, FL, 32536

Chairman

Name Role Address
VITAGLIANO GIUSEPPE Chairman 5955 Wind Trace Rd, Crestview, FL, 32536

President

Name Role Address
VITAGLIANO GIUSEPPE President 5955 Wind Trace Rd, Crestview, FL, 32536

Vice Chairman

Name Role Address
QUIRICO DANIELA Vice Chairman 5955 Wind Trace Rd, Crestview, FL, 32536

Treasurer

Name Role Address
QUIRICO DANIELA Treasurer 5955 Wind Trace Rd, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060510 DOLCE FORNO ACTIVE 2024-05-08 2029-12-31 No data 436A E JAMES LEE BLVD, CRESTVIEW, FL, 32539
G17000123114 VITALIANO EXPIRED 2017-11-07 2022-12-31 No data 398 E HICKORY AVENUE, CRESTVIEW, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 436a E James Lee Blvd, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2024-10-17 436a E James Lee Blvd, CRESTVIEW, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 5955 Wind Trace Rd, Crestview, FL 32536 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-16
Foreign Profit 2017-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State