Entity Name: | VIGILANT BIOSCIENCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F12000001392 |
FEI/EIN Number |
274576083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL, 33076, US |
Mail Address: | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Niessen Linda | Director | 11555 Heron Bay Blvd Suite 200, Coral Springs, FL, 33076 |
Barabe Timothy | Director | 11555 Heron Bay Blvd Suite 200, Coral Springs, FL, 33076 |
Brodie William | Director | 11555 Heron Bay Blvd Suite 200, Coral Springs, FL, 33076 |
Brodie William | President | 11555 Heron Bay Blvd Suite 200, Coral Springs, FL, 33076 |
Hamilton Robert | Secretary | 11555 Heron Bay Blvd Suite 200, Coral Springs, FL, 33076 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2023-05-16 | 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-16 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-16 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-07-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-10-07 |
AMENDED ANNUAL REPORT | 2015-07-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4986488706 | 2021-04-02 | 0455 | PPS | 500 NW 62nd St Ste 300, Fort Lauderdale, FL, 33309-6175 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5404267709 | 2020-05-01 | 0455 | PPP | 500 W CYPRESS CREEK RD STE 300, FORT LAUDERDALE, FL, 33309-6175 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State