Search icon

VITAL A/C SOLUTIONS, INC.

Company Details

Entity Name: VITAL A/C SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2015 (9 years ago)
Document Number: P13000088251
FEI/EIN Number 46-3980006
Address: 5451 NW 24th Street, Margate, FL, 33063, US
Mail Address: 5451 NW 24th Street, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VITAL WARLEY Agent 5451 NW 24th Street, Margate, FL, 33063

President

Name Role Address
VITAL WARLEY President 5451 NW 24th Street, Margate, FL, 33063

Officer

Name Role Address
Kline Bryan I Officer 5451 NW 24th Street, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000129733 VITAL HOME SOLUTIONS ACTIVE 2020-10-06 2025-12-31 No data 5451 NW 24TH STREET, SUITE 2, MARGATE, FL, 33063
G19000067753 AIRFLOW AIR CONDITIONING & HEATING EXPIRED 2019-06-14 2024-12-31 No data 3635 PARK CENTRAL BLVD., NORTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 5451 NW 24th Street, Suite 2, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2020-05-01 5451 NW 24th Street, Suite 2, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 5451 NW 24th Street, Suite 2, Margate, FL 33063 No data
NAME CHANGE AMENDMENT 2015-09-02 VITAL A/C SOLUTIONS, INC. No data
NAME CHANGE AMENDMENT 2013-10-30 VITAL AIR SOLUTIONS, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State