Entity Name: | VITAL SIGNS BY STEVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITAL SIGNS BY STEVE, 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: |
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: | 11 Sep 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P01000089092 |
FEI/EIN Number |
651137480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7813 SW Ellipse Way, Stuart, FL, 34997, US |
Mail Address: | 1990 SW Logwood Rd, Port St Lucie, FL, 34953, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUS STEVEN M | President | 1990 SW Logwood Rd, Port St Lucie, FL, 34953 |
Claus Steven M | Agent | 1990 SW Logwood Rd, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 7813 SW Ellipse Way, F-13, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 7813 SW Ellipse Way, F-13, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 1990 SW Logwood Rd, Port St Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-03 | Claus, Steven Mathew | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000437626 | TERMINATED | 1000000933281 | MARTIN | 2022-09-06 | 2042-09-14 | $ 6,355.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J22000352858 | TERMINATED | 1000000928995 | MARTIN | 2022-07-18 | 2042-07-20 | $ 4,530.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2022-01-03 |
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State