Search icon

VITAL HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: VITAL HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAL HEALTH CARE, 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: 29 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000047899
FEI/EIN Number 35-2534714

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

Address: 10400 GRIFFIN RD, COOPER CITY, FL, 33328, US
Mail Address: 10400 GRIFFIN RD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Rosalyn Vice President 10400 GRIFFIN RD, COOPER CITY, FL, 33328
MILLER DR. ROSALYN Agent 10400 GRIFFIN ROAD, SUITE 207, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-08 MILLER, DR. ROSALYN -
REGISTERED AGENT ADDRESS CHANGED 2017-08-08 10400 GRIFFIN ROAD, SUITE 207, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 10400 GRIFFIN RD, SUITE 207, COOPER CITY, FL 33328 -

Documents

Name Date
Off/Dir Resignation 2017-08-08
Reg. Agent Change 2017-08-08
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State