Search icon

NEOVITAR MEDIA, INC. - Florida Company Profile

Company Details

Entity Name: NEOVITAR MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEOVITAR MEDIA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2016 (9 years ago)
Document Number: P16000047323
FEI/EIN Number 81-2942242

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

Address: 627 GRASSLANDS VILLAGE CR, LAKELAND, FL, 33803, US
Mail Address: 627 GRASSLANDS VILLAGE CR, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANCAYA AGUSTIN President 627 GRASSLANDS VILLAGE CR, LAKELAND, FL, 33803
ANCAYA AGUSTIN Treasurer 627 GRASSLANDS VILLAGE CR, LAKELAND, FL, 33803
ANCAYA AGUSTIN Director 627 GRASSLANDS VILLAGE CR, LAKELAND, FL, 33803
ANCAYA AGUSTIN E Agent 627 GRASSLANDS VILLAGE CR, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-13 ANCAYA, AGUSTIN E -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 627 GRASSLANDS VILLAGE CR, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 627 GRASSLANDS VILLAGE CR, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-01-14 627 GRASSLANDS VILLAGE CR, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-13
Reg. Agent Resignation 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-08-10
Domestic Profit 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State