Entity Name: | VASCULAR THERAPIES, 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: | 03 Jul 2012 (13 years ago) |
Date of dissolution: | 03 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | F12000002777 |
FEI/EIN Number |
455383671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 UNION AVE, CRESSKILL, NJ, 07626 |
Mail Address: | 105 UNION AVE, CRESSKILL, NJ, 07626 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
IYER SIRAM M | Director | 105 UNION AVE, CRESSKILL, NJ, 07626 |
DORROS GERALD M | Director | 1120SOUTH THUNDER ROAD, WILSON, WY, 83014 |
BAMBERGER MICHAEL | Secretary | 330 E KILBOURN AVE #1085, MILWAUKEE, WI, 53202 |
TESSLER ALLAN | Director | 2500 N MOOSE WILSON ROAD, WILSON, WY, 830149614 |
CROCE ROBERT | Director | 2336 SE OCEAN BLVD #358, STUART, FL, 34996 |
TAKESUE KIYOSHI M | Director | TWIN VIEW OCHANOMIZU BLVD 2-3-9 HONGO, BUNKYO-KU, TOKYO 113, JAPAN, AL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-03 | - | - |
REGISTERED AGENT CHANGED | 2019-12-03 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2015-01-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-01-15 |
Foreign Profit | 2012-07-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State