Search icon

VYOCOR, INC. - Florida Company Profile

Company Details

Entity Name: VYOCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VYOCOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000033476
FEI/EIN Number 47-2775439

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9019 Willowbrook Circle, Bradenton, FL, 34212, US
Mail Address: 9019 Willowbrook Circle, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERBER BRUCE Vice President 9019 Willowbrook Circle, Bradenton, FL, 34212
FITZPATRICK LOGAN President 12263 CREEK EDGE DR., RIVERVIEW, FL, 33579
FERBER BRUCE Agent 9019 Willowbrook Circle, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 9019 Willowbrook Circle, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2016-04-28 9019 Willowbrook Circle, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 9019 Willowbrook Circle, Bradenton, FL 34212 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-21
Domestic Profit 2014-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State