Search icon

VITLE CORPORATION - Florida Company Profile

Company Details

Entity Name: VITLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITLE 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: 27 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P04000171642
FEI/EIN Number 202049841

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

Address: 16446 NW HWY 225, REDDICK, FL, 32686, US
Mail Address: 16446 NW HWY 225, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITERI JULIO R President 400 NW 80th Ave, Ocala, FL, 34482
RODRIGUEZ RICARDO Treasurer 9970 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071
LEMOS JULIETA Vice President 16446 NW HWY 225, REDDICK, FL, 32686
VITERI JULIO Sr. Agent 16446 NW HWY 225, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 16446 NW HWY 225, REDDICK, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 16446 NW HWY 225, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2018-08-20 16446 NW HWY 225, REDDICK, FL 32686 -
REGISTERED AGENT NAME CHANGED 2013-01-31 VITERI, JULIO, Sr. -
AMENDMENT 2012-06-27 - -
AMENDMENT 2011-09-21 - -
CANCEL ADM DISS/REV 2009-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
Amendment 2019-11-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State