Entity Name: | VITAL NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 14 Dec 2017 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Dec 2017 (7 years ago) |
Document Number: | F02000001273 |
FEI/EIN Number | 770578166 |
Address: | 15950 Bay Vista Dr., Clearwater, FL, 33760, US |
Mail Address: | 15950 Bay Vista Dr., Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | DELAWARE |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3LML3 | Obsolete | Non-Manufacturer | 2003-11-12 | 2023-06-24 | 2023-02-24 | No data | |||||||||||||
|
POC | KELLY PECK |
Phone | +1 727-281-4527 |
Address | 14520 MCCORMICK DR, TAMPA, FL, 33626 3022, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VITAL NETWORK SERVICES, INC. 401(K) PLAN | 2009 | 770578166 | 2010-09-21 | VITAL NETWORK SERVICES, INC. | 113 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 770578166 |
Plan administrator’s name | VITAL NETWORK SERVICES, INC. |
Plan administrator’s address | 14520 MCCORMICK DRIVE, TAMPA, FL, 33626 |
Administrator’s telephone number | 8138185156 |
Signature of
Role | Plan administrator |
Date | 2010-09-21 |
Name of individual signing | JERREL W KEE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Medaska John | Director | 14520 McCormick Drive, Tampa, FL, 33626 |
Name | Role | Address |
---|---|---|
Medaska John | Vice President | 14520 McCormick Drive, Tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-12-14 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000114575. MERGER NUMBER 100000176741 |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 15950 Bay Vista Dr., Clearwater, FL 33760 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 15950 Bay Vista Dr., Clearwater, FL 33760 | No data |
REINSTATEMENT | 2013-03-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2016-03-16 |
AMENDED ANNUAL REPORT | 2015-08-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-16 |
REINSTATEMENT | 2013-03-20 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State