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 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189922.00
Total Face Value Of Loan:
189922.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150937.00
Total Face Value Of Loan:
150937.00
Date:
2016-02-12
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
OPTICAL IMAGING OF A CD44-BASED ORAL-RINSE WITH FLUORESCENT DETECTION TO VISUALIZE ORAL CANCER
Obligated Amount:
219454.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189922
Current Approval Amount:
189922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190577.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150937
Current Approval Amount:
150937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152620.05

Date of last update: 01 Jun 2025

Sources: Florida Department of State