Search icon

VITA 70, INC. - Florida Company Profile

Company Details

Entity Name: VITA 70, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITA 70, 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: 24 May 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P19000045704
FEI/EIN Number 84-2004964

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

Address: 15003 Roundup Drive, Tampa, FL, 33624, US
Mail Address: PO Box 320872, Tampa, FL, 33679, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Plata Fernando President 15003 Roundup Drive, Tampa, FL, 33624
Plata Fernando Secretary 15003 Roundup Drive, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101467 ZAMBRITISA ACTIVE 2021-08-04 2026-12-31 - 15003 ROUNDUP DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 15003 Roundup Drive, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2022-04-29 15003 Roundup Drive, Tampa, FL 33624 -
AMENDMENT AND NAME CHANGE 2019-12-23 VITA 70, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
Amendment and Name Change 2019-12-23
Domestic Profit 2019-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State