Entity Name: | VITALICA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITALICA II, 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: | 14 Nov 1988 (36 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | K44945 |
FEI/EIN Number |
650157237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 33131-2336 |
Mail Address: | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 33131-2336 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLAVARRIA GONZALO R | President | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 331312336 |
OLAVARRIA GONZALO R | Secretary | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 331312336 |
OLAVARRIA GONZALO R | Treasurer | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 331312336 |
OLAVARRIA GONZALO R | Director | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 331312336 |
MACKEL MARC | Vice President | 15, AVENUE EMILE REUTER, L-2420, LUXEMBOURG |
GUERIN FRANCOIS D | Vice President | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL, 331312336 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-12-30 | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL 33131-2336 | - |
CHANGE OF MAILING ADDRESS | 1992-12-30 | 2500 FIRST UNION FINANCIAL CENTER, MIAMI, FL 33131-2336 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-12-16 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-12-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State