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