Search icon

VITACURA HEALTHCARE CORPORATION - Florida Company Profile

Company Details

Entity Name: VITACURA HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITACURA HEALTHCARE CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2008 (17 years ago)
Document Number: P01000045728
FEI/EIN Number 593724852

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

Address: 7315 HUDSON AVENUE, HUDSON, FL, 34667
Mail Address: 7315 HUDSON AVENUE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONATI ALFRED O Vice President 7315 HUDSON AVE, HUDSON, FL, 34667
BONATI ALFRED O Secretary 7315 HUDSON AVE, HUDSON, FL, 34667
BONATI ALFRED O Treasurer 7315 HUDSON AVE, HUDSON, FL, 34667
BONATI ALFRED O President 7315 HUDSON AVE, HUDSON, FL, 34667
HELLER SAMUEL JESQ. Agent 111 2ND AVE NE, ST.PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 111 2ND AVE NE, STE 1210, ST.PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-04-18 HELLER, SAMUEL J, ESQ. -
NAME CHANGE AMENDMENT 2008-03-24 VITACURA HEALTHCARE CORPORATION -
NAME CHANGE AMENDMENT 2007-07-10 VITACURA PROPERTIES CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
Reg. Agent Change 2022-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State