Search icon

VITAL RESOURCES, INC.

Company Details

Entity Name: VITAL RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000052786
FEI/EIN Number 800229412
Address: 2003 SW FIRST ST, MIAMI, FL, 33135, US
Mail Address: 2003 SW FIRST ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MANUEL Agent 2003 SW FIRST ST, MIAMI, FL, 33155

President

Name Role Address
MANUEL GOMEZ President 2003 SW FIRST ST, MIAMI, FL, 33155

Secretary

Name Role Address
MANUEL GOMEZ Secretary 2003 SW FIRST ST, MIAMI, FL, 33155

Director

Name Role Address
MANUEL GOMEZ Director 2003 SW FIRST ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2003 SW FIRST ST, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2009-04-30 2003 SW FIRST ST, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 GOMEZ, MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2003 SW FIRST ST, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000307293 LAPSED 1000000215024 DADE 2011-05-10 2021-05-18 $ 335.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2009-05-07
Off/Dir Resignation 2009-05-07
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State