Search icon

VINCEREMO, INC. - Florida Company Profile

Company Details

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

VINCEREMO, 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: 07 Nov 1995 (30 years ago)
Document Number: P95000085428
FEI/EIN Number 593349258

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

Address: 1727 EAST 7 AVE, TAMPA, FL, 33605, US
Mail Address: 1727 EAST 7 AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartoli Luigi vice 1727 EAST 7 AVE, TAMPA, FL, 33605
Fenu Gualtiero A Agent 1727 EAST 7 AVE, TAMPA, FL, 33605
FENU GUALTIERO A President 1727 EAST 7 AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 1727 EAST 7 AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Fenu, Gualtiero AN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1727 EAST 7 AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-14 1727 EAST 7 AVE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State