Search icon

TRUVITALS, INC

Company Details

Entity Name: TRUVITALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2011 (13 years ago)
Date of dissolution: 19 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2017 (7 years ago)
Document Number: P11000084686
FEI/EIN Number 46-1243144
Address: 747 SW SECOND AVE, GAINESVILLE, FL, 32601, US
Mail Address: 621 Rustic Knoll Drive, Kent, OH, 44240, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1589461 621 RUSTIC KNOLL DR, KENT, OH, 44240 747 SW SECOND AVENUE, GAINESVILLE, FL, 32601 330-256-5263

Filings since 2013-10-21

Form type D
File number 021-204919
Filing date 2013-10-21
File View File

Agent

Name Role Address
Toppen Timothy R Agent 2000 N BAYSHORE DR, MIAMI, FL, 33137

Chairman

Name Role Address
TOPPEN TIMOTHY R Chairman 621 RUSTIC KNOLL DR, KENT, OH, 44240

Director

Name Role Address
Cirino Jerry C Director 8651 Kirtland-Chardon Road, Kirtland, OH, 44094

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-24 Toppen, Timothy R No data
CHANGE OF MAILING ADDRESS 2015-06-24 747 SW SECOND AVE, GAINESVILLE, FL 32601 No data
AMENDED AND RESTATEDARTICLES 2013-12-23 No data No data
AMENDED AND RESTATEDARTICLES 2013-10-10 No data No data
NAME CHANGE AMENDMENT 2012-09-11 TRUVITALS, INC No data
CONVERSION 2011-09-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000084720. CONVERSION NUMBER 100000116661

Documents

Name Date
Voluntary Dissolution 2017-09-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-24
AMENDED ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2014-01-10
Amended and Restated Articles 2013-12-23
Amended and Restated Articles 2013-10-10
ANNUAL REPORT 2013-04-05
Name Change 2012-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State