Search icon

VITO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: VITO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITO PARTS, 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: 15 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000048930
FEI/EIN Number 800232070

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

Address: 4837 PEMBROKE RD, HOLLYWOOD, FL, 33021
Mail Address: 4837 PEMBROKE RD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URROZ KARINA Treasurer 5511 LINCOLN STREET, HOLLYWOOD, FL, 33021
VINOLY MARCELO President 5511 LINCOLN STREET, HOLLYWOOD, FL, 33021
VINOLY MARCELO Secretary 5511 LINCOLN STREET, HOLLYWOOD, FL, 33021
VINOLY MARCELO Agent 5511 LINCOLN STREET, HOLLYWOOD, FL, 33021
URROZ KARINA President 5511 LINCOLN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064303 VP AMERICAN OIL EXPIRED 2011-06-26 2016-12-31 - 2414 SW 57 WAY, WEST PARK, FL, 33023
G10000030620 VITO AUTO SALES EXPIRED 2010-04-06 2015-12-31 - 5511 LINCOLN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 4837 PEMBROKE RD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-01-14 4837 PEMBROKE RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-03-30 VINOLY, MARCELO -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000165200 ACTIVE 1000000454941 BROWARD 2013-01-10 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-04
REINSTATEMENT 2009-11-23
Off/Dir Resignation 2008-11-24
Domestic Profit 2008-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State