Search icon

VITALITY PHARMACEUTICALS OF NORTH AMERICA , INC. - Florida Company Profile

Company Details

Entity Name: VITALITY PHARMACEUTICALS OF NORTH AMERICA , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITALITY PHARMACEUTICALS OF NORTH AMERICA , 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: 03 Oct 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000081925
FEI/EIN Number 47-2018540

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

Address: 20114 NORTH KEY DRIVE, BOCA RATON, FL, 33498, US
Mail Address: 20114 NORTH KEY DRIVE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN ANGELA R President 20114 NORTH KEY DRIVE, BOCA RATON, FL, 33498
MANN ANGELA R Agent 301 YAMATO ROAD SUITE 1240, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-07-23 20114 NORTH KEY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 20114 NORTH KEY DRIVE, BOCA RATON, FL 33498 -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 MANN, ANGELA R -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-01-31
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-11-03
Domestic Profit 2014-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State