Entity Name: | VITAL RX INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VITAL RX 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: | 05 Jan 2007 (18 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: | P07000002373 |
FEI/EIN Number |
261199654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 E. ATLANTIC BLVD, SUITE 110, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1000 E. ATLANTIC BLVD, SUITE 110, POMPANO, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES SHARHONDA | Secretary | 1000 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
SERGE FRANCOIS | President | 1000 E. ATLANTIC BLVD, POMPANO, FL, 33060 |
FULTON ARLENE | Agent | 15479 GALBI DRIVE, ORLANDO, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000112806 | ATLANTIC PHARMACY AND COMPOUNDING | EXPIRED | 2009-06-02 | 2014-12-31 | - | 12491 SW 1ST STREET, PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2014-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1000 E. ATLANTIC BLVD, SUITE 110, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1000 E. ATLANTIC BLVD, SUITE 110, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
ARTICLES OF CORRECTION | 2009-08-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-06 | 15479 GALBI DRIVE, ORLANDO, FL 32828 | - |
AMENDMENT | 2009-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-06 | FULTON, ARLENE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000090803 | ACTIVE | 1000000774315 | BROWARD | 2018-02-23 | 2028-02-28 | $ 703.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000090811 | ACTIVE | 1000000774316 | BROWARD | 2018-02-23 | 2038-02-28 | $ 2,917.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000494254 | ACTIVE | 1000000754625 | BROWARD | 2017-08-17 | 2037-08-23 | $ 5,243.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000286601 | TERMINATED | 17-60539-CIV-MORENO | US DIST. CT. SD FLORIDA | 2017-05-10 | 2022-05-23 | $1,174,121.28 | OPTUMRX, INC., 2300 MAIN STREET, MS CA134-0501, IRVINE, CA 92614 |
J17000380396 | LAPSED | 17-60539-CIV-FAM | U.S. DIST. CT. S.D. FLORIDA | 2017-05-10 | 2022-07-05 | $1,174,121.28 | OPTUMRX, INC., 2300 MAIN STREET, MS CA134-0501, IRVINE, CA 92614 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-10 |
Off/Dir Resignation | 2015-03-04 |
Amendment | 2014-09-30 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State