Search icon

VITALANT, INC. - Florida Company Profile

Company Details

Entity Name: VITALANT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 23 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2018 (6 years ago)
Document Number: F07000001601
FEI/EIN Number 860098929

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

Address: 9305 East Via de Ventura, SCOTTSDALE, AZ, 85258, US
Mail Address: 9305 East Via de Ventura, SCOTTSDALE, AZ, 85258, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Musselman Maureen Executive Vice President 9305 East Via de Ventura, SCOTTSDALE, AZ, 85258
SCHRAITH JIM Chairman 9305 East Via de Ventura, SCOTTSDALE, AZ, 85258
GATES BILL Vice President 9305 East Via de Ventura, SCOTTSDALE, AZ, 85258
Shah Bhavi A Executive Vice President 9305 East Via de Ventura, SCOTTSDALE, AZ, 85258
Green David R President 9305 East Via de Ventura, SCOTTSDALE, AZ, 85258
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017150 BIOCARE EXPIRED 2014-02-18 2019-12-31 - 6210 E OAK ST, SCOTTSDALE, AZ, 85257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 9305 East Via de Ventura, SCOTTSDALE, AZ 85258 -
CHANGE OF MAILING ADDRESS 2024-01-16 9305 East Via de Ventura, SCOTTSDALE, AZ 85258 -
NAME CHANGE AMENDMENT 2018-11-09 VITALANT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-23
Name Change 2018-11-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State