Search icon

VITALE SPORTHORSES INTERNATIONAL, INC

Company Details

Entity Name: VITALE SPORTHORSES INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2017 (7 years ago)
Document Number: P12000073418
FEI/EIN Number 46-0881537
Address: 15001 W Angle Road, Fort Pierce, FL, 34945, US
Mail Address: 15001 W Angle Road, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Vitale Michael J Agent 15001 W Angle Road, Fort Pierce, FL, 34945

President

Name Role Address
Vitale Michael J President 15001 W Angle Road, Fort Pierce, FL, 34945

Vice President

Name Role Address
VITALE Michael J Vice President 15001 W Angle Road, Fort Pierce, FL, 34945

Secretary

Name Role Address
VITALE Michael J Secretary 15001 W Angle Road, Fort Pierce, FL, 34945

Treasurer

Name Role Address
VITALE MICHAEL J Treasurer 15001 W Angle Road, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 15001 W Angle Road, Fort Pierce, FL 34945 No data
REGISTERED AGENT NAME CHANGED 2018-10-02 Vitale, Michael Joseph No data
REINSTATEMENT 2017-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 15001 W Angle Road, Fort Pierce, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 15001 W Angle Road, Fort Pierce, FL 34945 No data
AMENDMENT AND NAME CHANGE 2013-08-22 VITALE SPORTHORSES INTERNATIONAL, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-08-17
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State