Search icon

VITALITY PRIME, INC. - Florida Company Profile

Company Details

Entity Name: VITALITY PRIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITALITY PRIME, 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: 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

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

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

Key Officers & Management

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
SKR PROPERTIES LLC Agent -

Fictitious Names

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

Events

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 - -

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State