Search icon

VITALIZE BY CARLY, INC. - Florida Company Profile

Company Details

Entity Name: VITALIZE BY CARLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITALIZE BY CARLY, 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: 17 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000092719
FEI/EIN Number 82-3540003

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

Address: 589 LAKE DRIVE, OCALA, FL, 34472
Mail Address: 589 LAKE DRIVE, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER CARLY President 589 LAKE DRIVE, OCALA, FL, 34472
Weaver Carly Agent 4414 SW College Road, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136883 VITALIZE NUTRITION EXPIRED 2017-12-14 2022-12-31 - 4414 SW COLLEGE ROAD #1520, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-12 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 Weaver, Carly -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 4414 SW College Road, 1520, Ocala, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000132488 ACTIVE 1000000816124 MARION 2019-02-15 2039-02-20 $ 3,797.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000028033 ACTIVE 1000000809826 MARION 2019-01-02 2039-01-09 $ 10,642.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000654822 TERMINATED 1000000797799 MARION 2018-09-17 2028-09-19 $ 832.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2019-03-12
Domestic Profit 2017-11-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State