Search icon

VIVITY INC. - Florida Company Profile

Company Details

Entity Name: VIVITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVITY 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: 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: 07 Feb 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000019293
FEI/EIN Number 204255848

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

Address: 3279 BENEVA RD, #103, SARASOTA, FL, 34232, US
Mail Address: 3279 BENEVA RD, #103, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHYNORADSKY MICHAEL President 3279 BENEVA RD, SARASOTA, FL, 34232
STANOVA KATE Vice President 3279 BENEVA RD, SARASOTA, FL, 34232
CHYNORADSKY MICHAEL Agent 3279 BENEVA RD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2013-02-19 VIVITY INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 3279 BENEVA RD, #103, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2013-01-30 3279 BENEVA RD, #103, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 3279 BENEVA RD, #103, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2007-04-12 CHYNORADSKY, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
Name Change 2013-02-19
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State