Search icon

VITTORIO COLOMBO CORP. - Florida Company Profile

Company Details

Entity Name: VITTORIO COLOMBO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITTORIO COLOMBO CORP. 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: 16 Nov 1990 (34 years ago)
Document Number: S13262
FEI/EIN Number 650231257

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

Address: 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156, US
Mail Address: 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOMBO VITTORIO President 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156
COLOMBO VITTORIO Director 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156
HELLER BRIAN S Agent 7300 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 7300 NORTH KENDALL DRIVE, SUITE 203, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-28 7300 NORTH KENDALL DRIVE, SUITE 203, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7300 NORTH KENDALL DRIVE, SUITE 203, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1996-02-06 HELLER, BRIAN S -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State