Search icon

VEDA THERAPY, INC. - Florida Company Profile

Company Details

Entity Name: VEDA THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEDA THERAPY, 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: 04 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2004 (21 years ago)
Document Number: P01000086976
FEI/EIN Number 651137583

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2813, POINCIANA CIRCLE, HOLLYWOOD, FL, 33026
Mail Address: 2813, POINCIANA CIRCLE, HOLLYWOOD, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAIR GOPAN R President 2813, POINCIANA CIRCLE, HOLLYWOOD, FL, 33026
NAIR SUMA Vice President 2813, POINCIANA CIRCLE, HOLLYWOOD, FL, 33026
NAIR GOPAN R Agent 2813, POINCIANA CIRCLE, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-09 NAIR, GOPAN RAMAN -
CHANGE OF MAILING ADDRESS 2015-01-11 2813, POINCIANA CIRCLE, HOLLYWOOD, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 2813, POINCIANA CIRCLE, HOLLYWOOD, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-11 2813, POINCIANA CIRCLE, HOLLYWOOD, FL 33026 -
CANCEL ADM DISS/REV 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State