Entity Name: | VITATHINQ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITATHINQ, 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: | 12 Sep 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000075826 |
FEI/EIN Number |
47-1850260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4757 SW 51 Street, Davie, FL, 33314, US |
Mail Address: | 4757 SW 51 Street, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
CHOI DONALD | Director | 4757 SW 51 Street, Davie, FL, 33314 |
PEISSISS EDWIN | Director | 4757 SW 51 Street, Davie, FL, 33314 |
ROSEN JEANNE | Director | 20 SURREY ROAD, GREAT NECK, NY, 11020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 4757 SW 51 Street, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 4757 SW 51 Street, Davie, FL 33314 | - |
REINSTATEMENT | 2019-05-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | Registered Agents Inc. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000826022 | TERMINATED | 1000000852601 | BROWARD | 2019-12-16 | 2029-12-18 | $ 966.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2019-05-08 |
REINSTATEMENT | 2017-12-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
Domestic Profit | 2014-09-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State