Search icon

VIBE ACAI, INC. - Florida Company Profile

Company Details

Entity Name: VIBE ACAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIBE ACAI, 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: 19 Sep 2019 (6 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P19000071898
FEI/EIN Number 843114221

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

Address: 8600 COMMODITY CIRCLE, SUITE 122, ORLANDO, FL, 32819, US
Mail Address: 8600 COMMODITY CIRCLE, SUITE 122, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTENCIANO CPA, LLC Agent -
PERUZZO VACCARO CRISTIANO Director 8600 COMMODITY CIRCLE,, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
AMENDMENT 2021-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 8600 COMMODITY CIRCLE, SUITE 122, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-07-01 8600 COMMODITY CIRCLE, SUITE 122, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-07-01 POTENCIANO CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 6337 GLORY BOWER DR, WINTER GARDEN, FL 34787 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
Amendment 2021-07-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
Domestic Profit 2019-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State