Entity Name: | VITALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITALITY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Jul 2000 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Sep 2001 (24 years ago) |
Document Number: | P00000067612 |
FEI/EIN Number |
651024019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1348 SW PRAIRIE CIRCLE, PORT ST. LUCIE, FL, 34953 |
Mail Address: | 1348 SW PRAIRIE CIRCLE, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAMER JOHN M | President | 1348 SW PRAIRIE CIRCLE, PORT ST. LUCIE, FL, 34953 |
PAMER JOHN M | Agent | 1348 SW PRAIRIE CIRCLE, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-08 | 1348 SW PRAIRIE CIRCLE, PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2011-03-08 | 1348 SW PRAIRIE CIRCLE, PORT ST. LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-08 | 1348 SW PRAIRIE CIRCLE, PORT ST. LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-15 | PAMER, JOHN MPRES. | - |
AMENDMENT AND NAME CHANGE | 2001-09-28 | VITALITY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State