Search icon

VITAL LINE PICC AND VASCULAR SERVICES, INCORPORATED

Company Details

Entity Name: VITAL LINE PICC AND VASCULAR SERVICES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 2017 (7 years ago)
Date of dissolution: 30 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (2 months ago)
Document Number: P17000083703
FEI/EIN Number 82-3926517
Address: 5525 Louetta Rd, Suite A, Spring, TX 77379
Mail Address: 5525 Louetta Rd, Suite A, Spring, TX 77379
Place of Formation: FLORIDA

Agent

Name Role Address
AWOLOWO, DEBORAH M Agent 15554 MARTINMEADOW DR, LITHIA, FL 33547

President

Name Role Address
AWOLOWO, DEBORAH M President 5525 Louetta Rd, Suite A Spring, TX 77379

Vice President

Name Role Address
Awolowo, Adeyinka Gregory Vice President 5525 Louetta Rd, Suite A Spring, TX 77379

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061356 DMA AESTHETICS AND SKINCARE CLINIC, INC. ACTIVE 2022-05-16 2027-12-31 No data 5525 LOUETTA RD, SUITE A, SPRING, TX, 77379
G22000045687 DMA HEALTH AND WELLNESS ACTIVE 2022-04-11 2027-12-31 No data 239 NEW HARMONY TRAIL, SPRING, TX, 77389
G19000016389 VITAL LIFE SAVERS EXPIRED 2019-01-31 2024-12-31 No data 15554 MARTINMEADOW DR, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5525 Louetta Rd, Suite A, Spring, TX 77379 No data
CHANGE OF MAILING ADDRESS 2024-04-30 5525 Louetta Rd, Suite A, Spring, TX 77379 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000120529 ACTIVE 1000000917984 HILLSBOROU 2022-03-08 2032-03-09 $ 651.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-10-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State