Search icon

VIGILANT BIOSCIENCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189922
Loan Approval Amount (current) 189922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-6175
Project Congressional District FL-20
Number of Employees 9
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190577.62
Forgiveness Paid Date 2021-08-11
5404267709 2020-05-01 0455 PPP 500 W CYPRESS CREEK RD STE 300, FORT LAUDERDALE, FL, 33309-6175
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150937
Loan Approval Amount (current) 150937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6175
Project Congressional District FL-20
Number of Employees 8
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152620.05
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State