Search icon

QUALITAS VITAE CO. - Florida Company Profile

Company Details

Entity Name: QUALITAS VITAE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITAS VITAE CO. 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: 19 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000035367
FEI/EIN Number 81-2425603

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

Address: 133 VINTAGE BAY DR., UNIT 17, MARCO ISLAND, FL, 34145, US
Mail Address: 133 VINTAGE BAY DR., UNIT 17, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELD MICHAEL G President 133 VINTAGE BAY DR., MARCO ISLAND, FL, 34145
VONEY KEITH J Vice President 2915 Winkler Ave, Fort Myers, FL, 33916
HELD MICHAEL G Agent 133 VINTAGE BAY DR., MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042935 QV LIFE EXPIRED 2016-04-27 2021-12-31 - 133 VINTAGE BAY DR, UNIT 17, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State