Search icon

VILLAGE VITAMINS, INC.

Company Details

Entity Name: VILLAGE VITAMINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000054674
FEI/EIN Number 272969728
Address: 4411 Bee Ridge Rd, #628, SARASOTA, FL, 34233, US
Mail Address: 4411 Bee Ridge Rd, #628, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
BLALOCK WALTERS, P.A. Agent

Director

Name Role Address
RUSSELL BRIAN Director 4411 Bee Ridge Rd, Sarasota, FL, 34233

President

Name Role Address
RUSSELL BRIAN President 4411 Bee Ridge Rd, Sarasota, FL, 34233

Secretary

Name Role Address
RUSSELL BRIAN Secretary 4411 Bee Ridge Rd, Sarasota, FL, 34233

Treasurer

Name Role Address
RUSSELL BRIAN Treasurer 4411 Bee Ridge Rd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022196 GNC EXPIRED 2011-03-01 2016-12-31 No data 1767 LAKEWOOD RANCH BOULEVARD, #203, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 4411 Bee Ridge Rd, #628, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2017-05-09 4411 Bee Ridge Rd, #628, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2011-02-15 BLALOCK WALTERS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-15
Domestic Profit 2010-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State