Search icon

VITALE III, INC.

Company Details

Entity Name: VITALE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Document Number: P14000035974
FEI/EIN Number 46-5519303
Address: 3498 Laurel Rd e, North Venice, FL, 34275, US
Mail Address: 3498 Laurel Rd e, North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VITALE EDWARD AIII Agent 3657 Bobko Circle, North Port, FL, 34291

President

Name Role Address
VITALE EDWARD AIII President 3657 Bobko Circle, North Port, FL, 34291

Vice President

Name Role Address
VITALE EDWARD AIII Vice President 3657 Bobko Circle, North Port, FL, 34291

Treasurer

Name Role Address
VITALE EDWARD AIII Treasurer 3657 Bobko Circle, North Port, FL, 34291

Secretary

Name Role Address
VITALE EDWARD AIII Secretary 3657 Bobko Circle, North Port, FL, 34291

Director

Name Role Address
VITALE EDWARD AIII Director 3657 Bobko Circle, North Port, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002042 BAD TO THE BONE TAXIDERMY EXPIRED 2015-01-07 2020-12-31 No data P.O. BOX 69, NOKOMIS, FL, 34274

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 3498 Laurel Rd e, North Venice, FL 34275 No data
CHANGE OF MAILING ADDRESS 2020-04-29 3498 Laurel Rd e, North Venice, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-14 3657 Bobko Circle, North Port, FL 34291 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State