Search icon

VITAL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: VITAL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAL INDUSTRIES, 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: 20 Jan 1993 (32 years ago)
Date of dissolution: 29 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Jun 2006 (19 years ago)
Document Number: P93000004425
FEI/EIN Number 650853583

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

Address: 18951 S.W. 312TH STREET, MIAMI, FL, 33030
Mail Address: 18951 S.W. 312TH STREET, MIAMI, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS, OLIVA & VENTURA, P.A. Agent 2250 S.W. 3RD AVENUE,, MIAMI, FL, 33129
DEL CID OSCAR Director 5201 BLUE LAGOON DRIVE, 8TH FLOOR, MIAMI, FL, 33126
OLIVA SONIA P Director 1615 S.W. 117TH AVENUE, #26A, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-24 18951 S.W. 312TH STREET, MIAMI, FL 33030 -
CHANGE OF MAILING ADDRESS 2005-06-24 18951 S.W. 312TH STREET, MIAMI, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-26 2250 S.W. 3RD AVENUE,, 3RD FLOOR, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2003-03-26 ROJAS, OLIVA & VENTURA, P.A. -
REINSTATEMENT 1997-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
CORAPVDWN 2006-06-29
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-08-13
ANNUAL REPORT 1998-07-20
REINSTATEMENT 1997-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13720545 0419700 1978-08-15 3700 NE 53 AVE, Gainesville, FL, 32601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1984-03-10
13749536 0419700 1977-11-09 3700 NE 53RD AVE, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-11-10
Case Closed 1977-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-11-18
Abatement Due Date 1977-11-26
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-11-18
Abatement Due Date 1977-11-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-11-18
Abatement Due Date 1977-12-21
Nr Instances 1
13630397 0419700 1974-11-12 3700 NE 53RD ST, Gainesville, FL, 32601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-11-12
Emphasis N: TARGH
Case Closed 1976-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-11-15
Abatement Due Date 1974-11-19
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-15
Abatement Due Date 1974-11-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-11-15
Abatement Due Date 1974-12-06
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C
Issuance Date 1974-11-15
Abatement Due Date 1975-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1974-11-15
Abatement Due Date 1974-11-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1974-11-15
Abatement Due Date 1974-11-19
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State