Search icon

NUOVA VITA, INC. - Florida Company Profile

Company Details

Entity Name: NUOVA VITA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUOVA VITA, 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: 31 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000083053
FEI/EIN Number 743054857

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

Address: 4804 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 4804 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO VINCENZA President 2738 WHITE SANDS DRIVE, SARASOTA, FL, 34238
AQUINO VINCENZA Vice President 2738 WHITE SANDS DRIVE, SARASOTA, FL, 34238
AQUINO VINCENZA Secretary 2738 WHITE SANDS DRIVE, SARASOTA, FL, 34238
AQUINO VINCENZA Treasurer 2738 WHITE SANDS DRIVE, SARASOTA, FL, 34238
AQUINO VINCENZA Agent 2738 WHITE SANDS DRIVE, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127825 FERRARIS RESTAURANT EXPIRED 2009-06-26 2014-12-31 - 4804 S TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 2738 WHITE SANDS DRIVE, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2012-09-11 AQUINO, VINCENZA -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 4804 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 -
REINSTATEMENT 2011-02-04 - -
CHANGE OF MAILING ADDRESS 2011-02-04 4804 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001120343 ACTIVE 1000000612228 SARASOTA 2014-10-08 2034-12-17 $ 1,409.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001168094 ACTIVE 1000000643207 SARASOTA 2014-10-08 2034-12-17 $ 3,226.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001805184 ACTIVE 1000000557149 SARASOTA 2013-12-02 2033-12-26 $ 2,985.50 STATE OF FLORIDA1054044
J13001393496 ACTIVE 1000000527499 SARASOTA 2013-09-06 2033-09-12 $ 815.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000160607 TERMINATED 1000000452742 SARASOTA 2013-01-02 2023-01-16 $ 487.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-09-11
REINSTATEMENT 2011-02-04
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-09-11
Domestic Profit 2002-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State