Search icon

VITSUR INDUSTRIES, INC.

Company Details

Entity Name: VITSUR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: F95977
FEI/EIN Number 59-2219499
Address: 130 EVERNIA STREET, JUPITER, FL 33458
Mail Address: 130 EVERNIA STREET, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITSUR INDUSTRIES INC 2009 592219499 2010-08-02 VITSUR INDUSTRIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5617441290
Plan sponsor’s address 143 FERN ST, JUPITER, FL, 334584939

Plan administrator’s name and address

Administrator’s EIN 592219499
Plan administrator’s name VITSUR INDUSTRIES INC
Plan administrator’s address 143 FERN ST, JUPITER, FL, 334584939
Administrator’s telephone number 5617441290

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing VITSUR INDUSTRIES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VITSUR, JOHN ALEXANDER Agent 130 EVERNIA ST, JUPITER, FL 33458

President

Name Role Address
VITSUR, JOHN ALEXANDER President 510 CYPRESS XING, WELLINGTON, FL 33414

Treasurer

Name Role Address
VITSUR, JOHN ALEXANDER Treasurer 510 CYPRESS XING, WELLINGTON, FL 33414

Vice President

Name Role Address
SEALS, BRADLEY WAYNE, JR Vice President 3838 BAHAMA RD, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
SEALS, BRADLEY WAYNE, JR Secretary 3838 BAHAMA RD, PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 VITSUR, JOHN ALEXANDER No data
AMENDMENT 2024-10-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 130 EVERNIA ST, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 130 EVERNIA STREET, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2010-02-15 130 EVERNIA STREET, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
Amendment 2024-10-29
Off/Dir Resignation 2024-10-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State