Search icon

VITALE AND MANGANIELLO BUILDERS, INC.

Company Details

Entity Name: VITALE AND MANGANIELLO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1985 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H74373
FEI/EIN Number 59-2593722
Address: #2 KINGSWOOD MANOR, SHELTON, CT 06484
Mail Address: #2 KINGSWOOD MANOR, SHELTON, CT 06484
Place of Formation: FLORIDA

Agent

Name Role Address
RANKIN, JANE C. Agent ONE E. BROWARD BLVD SUITE 1600, FORT LAUDERDALE, FL 33301

Director

Name Role Address
VITTLE, GEORGE P Director #2 KINGSWOOD MANOR, SHELTON, CT 06484
VITALE, GEORGE P. Director #2 KINGSWOOD MANOR, SHELTON, CT 06484

Vice President

Name Role Address
VITTLE, GEORGE P Vice President #2 KINGSWOOD MANOR, SHELTON, CT 06484

Secretary

Name Role Address
VITTLE, GEORGE P Secretary #2 KINGSWOOD MANOR, SHELTON, CT 06484

President

Name Role Address
VITALE, GEORGE P. President #2 KINGSWOOD MANOR, SHELTON, CT 06484

Treasurer

Name Role Address
VITALE, GEORGE P. Treasurer #2 KINGSWOOD MANOR, SHELTON, CT 06484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-02 #2 KINGSWOOD MANOR, SHELTON, CT 06484 No data
CHANGE OF MAILING ADDRESS 2001-04-02 #2 KINGSWOOD MANOR, SHELTON, CT 06484 No data

Documents

Name Date
Reg. Agent Resignation 2020-02-06
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State