Entity Name: | VIBRANT LIFE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIBRANT LIFE, 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: | 21 Dec 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P19000000601 |
FEI/EIN Number |
61-1923786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1404 HAMLIN AVE., UNIT A, SAINT CLOUD, FL, 34771, UN |
Mail Address: | 439 S Pleasant Grove Blvd, Pleasant Grove, UT, 84062, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barattiero Paul A | Manager | ., Lehi, UT, 84043 |
DeSaulnier Veronique P | Director | 9533 Ironstone Terrace, Naples, FL, 34120 |
SYNERGY SCIENCE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-08 | 1404 HAMLIN AVE., UNIT A, SAINT CLOUD, FL 34771 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-08 | 439 S Pleasant Grove Blvd, Pleasant Grove, FL 84062 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Synergy Science, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-09-08 |
REINSTATEMENT | 2019-10-14 |
Domestic Profit | 2018-12-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State