Search icon

VEGA HEALTHCARE CORP - Florida Company Profile

Company Details

Entity Name: VEGA HEALTHCARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VEGA HEALTHCARE CORP 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: 23 Aug 2004 (21 years ago)
Date of dissolution: 19 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2008 (17 years ago)
Document Number: P04000121614
FEI/EIN Number 201488165

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

Address: 1001 N. US HIGHWAY ONE, SUITE 409, JUPITER, FL, 33477
Mail Address: 1001 N. US HIGHWAY ONE, SUITE 409, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENTS AND CORPORATIONS, INC. Agent -
SINCLAIR ADRIAN Manager 10 CONSTABLE CLOSE, WEST MERSEA ESSEX, UK, CO58RX

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2008-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 1001 N. US HIGHWAY ONE, SUITE 409, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2007-04-23 1001 N. US HIGHWAY ONE, SUITE 409, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2005-10-25 AGENTS AND CORPORATIONS, INC. -

Documents

Name Date
Voluntary Dissolution 2008-03-19
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-24
Reg. Agent Change 2005-10-25
Off/Dir Resignation 2005-10-24
ANNUAL REPORT 2005-05-25
Domestic Profit 2004-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State