Entity Name: | VEGETA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VEGETA 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: | 17 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | P19000006817 |
FEI/EIN Number |
83-3295439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 SW SOURIS AVE, 471 SW SOURIS AVE, PORT SAINT Lucie, FL, 34953, US |
Mail Address: | 471 SW SOURIS AVE, 471 SW SOURIS AVE, PORT SAINT Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES FRANCISCO | Agent | 471 SW SOURIS AVE, PORT SAINT Lucie, FL, 34953 |
cortes francisco | President | 471 SW SOURIS AVE, PORT SAINT Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-19 | 471 SW SOURIS AVE, 471 SW SOURIS AVE, PORT SAINT Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2023-02-19 | 471 SW SOURIS AVE, 471 SW SOURIS AVE, PORT SAINT Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-19 | 471 SW SOURIS AVE, 471 SW SOURIS AVE, PORT SAINT Lucie, FL 34953 | - |
REINSTATEMENT | 2021-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | CORTES, FRANCISCO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-11-16 |
Domestic Profit | 2019-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State