Search icon

VITAL CARE OF AMERICA, INC.

Company Details

Entity Name: VITAL CARE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000132162
FEI/EIN Number 364516004
Address: 6512 nw 57th lane, parkland, FL, 33067, US
Mail Address: 6512 nw 57th lane, parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083729255 2006-08-20 2010-07-30 23257 ROUTE 7, 207, BOCA RATON, FL, 334282391, US 23257 ROUTE 7, 207, BOCA RATON, FL, 334282391, US

Contacts

Phone +1 561-487-9700
Fax 5614871055

Authorized person

Name MISS FRED STONE
Role PRESIDENT
Phone 5614879354

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
STONE FRED Agent 6512 NW 57TH LANE, PARKLAND, FL, 33067

President

Name Role Address
STONE FRED President 6512 NW 57TH LANE, PARKLAND, FL, 33067

Director

Name Role Address
STONE ARLEEN Director 6512 NW 57TH LANE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028891 COLONIAL EXPIRED 2010-03-26 2015-12-31 No data 21301 POWERLINE RD, BOCA RATON, FL, 33433
G08066700085 VITAL CARE EXPIRED 2008-03-06 2013-12-31 No data 21301 POWERLINE RD SUITE 305, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 6512 nw 57th lane, parkland, FL 33067 No data
CHANGE OF MAILING ADDRESS 2014-04-28 6512 nw 57th lane, parkland, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-19 6512 NW 57TH LANE, PARKLAND, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000295443 LAPSED 1000000575254 PALM BEACH 2014-02-05 2024-03-13 $ 331.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-07-09
ANNUAL REPORT 2011-09-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2009-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State