Search icon

VERMILLION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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