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 |
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 | |||||||||
|
Form type | D |
File number | 021-204919 |
Filing date | 2013-10-21 |
File | View File |
Name | Role | Address |
---|---|---|
Toppen Timothy R | Agent | 2000 N BAYSHORE DR, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
TOPPEN TIMOTHY R | Chairman | 621 RUSTIC KNOLL DR, KENT, OH, 44240 |
Name | Role | Address |
---|---|---|
Cirino Jerry C | Director | 8651 Kirtland-Chardon Road, Kirtland, OH, 44094 |
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 |
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