Entity Name: | VERMILLION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERMILLION, 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: | 07 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2021 (4 years ago) |
Document Number: | P03000074129 |
FEI/EIN Number |
582676306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 765 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Mail Address: | 12864 Biscayne Blvd. Suite 430, North Miami, FL, 33181, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUTLER SUSAN | President | 765 NE 125 STREET, NORTH MIAMI, FL, 33161 |
CUTLER SUSAN | Vice President | 765 NE 125 STREET, NORTH MIAMI, FL, 33161 |
CUTLER SUSAN | Secretary | 765 NE 125 STREET, NORTH MIAMI, FL, 33161 |
CUTLER SUSAN | Treasurer | 765 NE 125 STREET, NORTH MIAMI, FL, 33161 |
CUTLER SUSAN | Director | 765 NE 125 STREET, NORTH MIAMI, FL, 33161 |
CUTLER SUSAN | Agent | 765 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-05 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-23 | 765 NE 125 STREET, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2021-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | CUTLER, SUSAN | - |
REINSTATEMENT | 2018-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2006-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
STATEMENT OF FACT | 2023-03-17 |
VOLUNTARY DISSOLUTION | 2023-01-05 |
ANNUAL REPORT | 2022-02-23 |
REINSTATEMENT | 2021-01-07 |
REINSTATEMENT | 2018-09-10 |
ANNUAL REPORT | 2016-08-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State