Vitech Digital Corp is a Florida Profit Corporation located in Apache Junction, AZ. Established on October 28, 2016, this corporation is officially registered under the document number P16000087399 with the Florida Department Of State. It currently holds an inactive status, its FEI/EIN number is 81-4316049.
The primary and mailing address of the corporation is 1921 W. Smoketree St., Apache Junction, AZ 85120, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Atter, Thomas from Apache Junction AZ, holding the position of Director, President, Treasurer, Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Republic Registered Agent LLC as its official registered agent, located at 476 Riverside Ave, Suite 4, Jacksonville, FL 32202.
As of the latest update, Vitech Digital Corp filed its last annual reports on April 12, 2023
Inactive
Updated 9/11/2025 10:57:28 AM
Vitech Digital Corp
Filing information
Company Name
Vitech Digital Corp
Entity type
Florida Profit Corporation
Governing Agency
Florida Department Of State
Document Number
P16000087399
FEI/EIN Number
81-4316049
Date Filed
October 28, 2016
Company Age
9 years 3 months
State
AZ
Status
Inactive
Last Event
ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed
9/27/2024
Event Effective Date
NONE
The data on Vitech Digital Corp was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 9/11/2025.
Contact details
Principal Address
1921 W. Smoketree St.
Apache Junction, AZ 85120
Changed: 4/12/2023
Apache Junction, AZ 85120
Changed: 4/12/2023
Mailing Address
1921 W. Smoketree St.
Apache Junction, AZ 85120
Changed: 4/12/2023
Apache Junction, AZ 85120
Changed: 4/12/2023
Registered Agent Name & Address
Republic Registered Agent LLC
476 Riverside Ave, Suite 4
Jacksonville, FL 32202
Name Changed: 3/20/2023
Address Changed: 5/19/2025
Registered agent for 3111 entities. See all →
476 Riverside Ave, Suite 4
Jacksonville, FL 32202
Name Changed: 3/20/2023
Address Changed: 5/19/2025
Registered agent for 3111 entities. See all →
Officer/Director Details
Atter, Thomas
Director, President, Treasurer, Secretary
1921 W. Smoketree St.
Apache Junction, AZ 85120
Director, President, Treasurer, Secretary
1921 W. Smoketree St.
Apache Junction, AZ 85120
Events
Event Type
Filed Date
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/27/2024
Effective Date
Description
Event Type
AMENDMENT
Filed Date
3/20/2023
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
6/11/2019
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/22/2017
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
04/12/2023
Report Year
2021
Filed Date
04/15/2021
Report Year
2022
Filed Date
04/30/2022
Document Images
ANNUAL REPORT
4/12/2023
Amendment
3/20/2023
ANNUAL REPORT
4/30/2022
ANNUAL REPORT
4/15/2021
ANNUAL REPORT
5/15/2020
More...
Other companies in Apache Junction