VITALITY PRIME, INC. - Florida Company Profile

Entity Name: | VITALITY PRIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2022 (3 years ago) |
Document Number: | P06000083332 |
FEI/EIN Number | 208957213 |
Address: | 1145 Linda Vista Dr., San Marcos, CA, 92078, US |
Mail Address: | 1145 Linda Vista Dr., san marcos, CA, 92078, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Dennis | President | 871 Mary Dr, Molalla, OR, 97038 |
COLLINS DENNIS | Chief Executive Officer | 871 MARY DRIVE, MOLALLA, OR, 97038 |
Collins Dennis | Director | 871 Mary Dr, Molalla, OR, 97038 |
COLLINS DENNIS | Director | 871 MARY DRIVE, MOLALLA, OR, 97038 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000027796 | AMC ADULT SERVICES | EXPIRED | 2012-03-20 | 2017-12-31 | - | 2706 NE 8TH AVE., WILTON MANORS, FL, 33334 |
G10000004139 | NATALIE JOSEPH | EXPIRED | 2010-01-13 | 2015-12-31 | - | 7511 SW 187TH STREET, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-22 | - | - |
ARTICLES OF CORRECTION | 2022-07-18 | - | - |
AMENDMENT AND NAME CHANGE | 2022-06-27 | VITALITY PRIME, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-17 | 1145 Linda Vista Dr., Suite 109, San Marcos, CA 92078 | - |
CHANGE OF MAILING ADDRESS | 2021-06-17 | 1145 Linda Vista Dr., Suite 109, San Marcos, CA 92078 | - |
REINSTATEMENT | 2021-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | SKR Properties LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-21 | 140 Ne 104th St, Miami Shores, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-22 |
Articles of Correction | 2022-07-18 |
Amendment and Name Change | 2022-06-27 |
ANNUAL REPORT | 2022-04-01 |
AMENDED ANNUAL REPORT | 2021-06-17 |
REINSTATEMENT | 2021-05-21 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-11-09 |
ANNUAL REPORT | 2016-07-22 |
ANNUAL REPORT | 2015-02-19 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State