Search icon

VITALREMEDYMD, INC. - Florida Company Profile

Company Details

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

VITALREMEDYMD, 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: 31 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Oct 2002 (23 years ago)
Document Number: P02000060713
FEI/EIN Number 364502540

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

Address: 980 North Federal Highway, BOCA RATON, FL, 33432, US
Mail Address: 980 North Federal Highway, Suite 110, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobbe Law Agent 980 North Federal Highway, BOCA RATON, FL, 33432
Lembke Peter President 980 North Federal Highway, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 980 North Federal Highway, Suite 110, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-02-20 980 North Federal Highway, Suite 110, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-02-20 Cobbe Law -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 980 North Federal Highway, Suite 110, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2002-10-01 VITALREMEDYMD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-10-07
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State