Search icon

VINITA USA CO. - Florida Company Profile

Company Details

Entity Name: VINITA USA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINITA USA CO. 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: 23 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000054162
FEI/EIN Number 47-1191283

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

Address: 2231 WEST BEAVER CREEK, JACKSONVILLE, FL, 32209, US
Mail Address: 1316 Caledonia Cir., Lousville, CO, 80027, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casali Ariel C President 1316 Caledonia Cir., Lousville, CO, 80027
CASALI ARIEL C Agent 2231 WEST BEAVER CREEK, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2231 WEST BEAVER CREEK, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2019-04-01 2231 WEST BEAVER CREEK, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-31 2231 WEST BEAVER CREEK, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2016-08-31 CASALI, ARIEL CARLOS -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State