Search icon

VITALE, INC. - Florida Company Profile

Company Details

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

VITALE, 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: 06 Nov 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S11490
FEI/EIN Number 593038715

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

Address: 920 SO COMBEE, LAKELAND, FL, 33801, US
Mail Address: 5337 N SOCRUM LOOP RD, #121, LAKELAND, FL, 33809, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE JOHN A Director 8441 SPLIT CREEK CIRCLE, LAKELAND, FL, 33809
VITALE JOHN Agent 5337 N SOCRUM LOOP RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 5337 N SOCRUM LOOP RD, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2000-10-20 920 SO COMBEE, LAKELAND, FL 33801 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-15 920 SO COMBEE, LAKELAND, FL 33801 -
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
EVENT CONVERTED TO NOTES 1991-04-05 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-09
Off/Dir Resignation 2001-09-05
ANNUAL REPORT 2001-05-15
REINSTATEMENT 2000-10-20
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-09-05
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State