Search icon

VITALIS TRUCKING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: VITALIS TRUCKING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITALIS TRUCKING COMPANY, 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: 27 Apr 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K83912
FEI/EIN Number 592952215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2023 APOPKA BLVD, APOPKA, FL, 32703, US
Mail Address: P O BOX 608017, ORLANDO, FL, 32860-8017, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKELY PAUL President 7701 CASASIA COURT, ORLANDO, FL, 32811
BLAKELY PAUL Agent 7701 CASASIA COURT, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 7701 CASASIA COURT, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2002-02-20 BLAKELY, PAUL -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2023 APOPKA BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1995-05-01 2023 APOPKA BLVD, APOPKA, FL 32703 -
REINSTATEMENT 1990-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015471 LAPSED 2003 SC 8150 NC CO CRT IN AND FOR SARASOTA CO 2004-05-13 2009-06-18 $2817.60 AMERICAN INTERSTATE INSURANCE COMPANY, 501 FAIRFIELD ST, 1ST FLOOR, METAIRIE, LA 70006

Documents

Name Date
ANNUAL REPORT 2003-09-15
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01
ANNUAL REPORT 1994-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State