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 |
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 |
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 | - | - |
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