Entity Name: | VITAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITAIR, 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: |
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: | 05 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Apr 2009 (16 years ago) |
Document Number: | P06000002376 |
FEI/EIN Number |
204066017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13425 fox glove st, WINTER GARDEN, FL, 34787, US |
Mail Address: | 13425 fox glove st, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVCHENKO VITALIY | Vice President | 13425 fox glove st, WINTER GARDEN, FL, 34787 |
SAVCHENKO VITALIY Owner | Agent | 13425 fox glove st, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-30 | SAVCHENKO, VITALIY, Owner | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 13425 fox glove st, WINTER GARDEN, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 13425 fox glove st, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 13425 fox glove st, WINTER GARDEN, FL 34787 | - |
AMENDMENT AND NAME CHANGE | 2009-04-13 | VITAR, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-05-29 |
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State