Search icon

VITLE CORPORATION

Company Details

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

Agent

Name Role Address
VITERI JULIO Sr. Agent 16446 NW HWY 225, REDDICK, FL, 32686

President

Name Role Address
VITERI JULIO R President 400 NW 80th Ave, Ocala, FL, 34482

Treasurer

Name Role Address
RODRIGUEZ RICARDO Treasurer 9970 RAMBLEWOOD DRIVE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
LEMOS JULIETA Vice President 16446 NW HWY 225, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 16446 NW HWY 225, REDDICK, FL 32686 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 16446 NW HWY 225, REDDICK, FL 32686 No data
CHANGE OF MAILING ADDRESS 2018-08-20 16446 NW HWY 225, REDDICK, FL 32686 No data
REGISTERED AGENT NAME CHANGED 2013-01-31 VITERI, JULIO, Sr. No data
AMENDMENT 2012-06-27 No data No data
AMENDMENT 2011-09-21 No data No data
CANCEL ADM DISS/REV 2009-12-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-10-09 No data No data

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 Feb 2025

Sources: Florida Department of State