Search icon

ASPIRE VITALITY INC.

Company Details

Entity Name: ASPIRE VITALITY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jul 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000060116
FEI/EIN Number APPLIED FOR
Address: 2055 WOOD ST, STE 119, SARASOTA, FL 34237
Mail Address: 2055 WOOD ST, STE 119, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KORSCH, MARC F Agent 2055 WOOD ST, STE 119, SARASOTA, FL 34237

President

Name Role Address
KORSCH, MARC F President 1901 MYAKKA RD, SARASOTA, FL 34240

Vice President

Name Role Address
WOOD, JOSHUA M Vice President 4173 PALAU DR, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2019-08-19 ASPIRE VITALITY INC. No data

Court Cases

Title Case Number Docket Date Status
Tomislav Marjanovic, Appellant(s) v. Florida Alternative Medicine and Weight Loss, LLC, Aspire Vitality, Inc., Amanda Goetz and Marc Korsch, Appellee(s). 2D2024-1426 2024-06-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
19-CA-4887-NC

Parties

Name FLORIDA ALTERNATIVE MEDICINE AND WEIGHT LOSS LLC
Role Appellee
Status Active
Representations Kristin Marie Rhodus
Name ASPIRE VITALITY INC.
Role Appellee
Status Active
Representations Kristin Marie Rhodus
Name AMANDA GOETZ LLC
Role Appellee
Status Active
Representations Kristin Marie Rhodus
Name Marc Korsch
Role Appellee
Status Active
Representations Kristin Marie Rhodus
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Tomislav Marjanovic
Role Appellant
Status Active
Representations James H. Burgess, Jr.

Docket Entries

Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tomislav Marjanovic
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Tomislav Marjanovic
Docket Date 2024-07-10
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellant on July 9, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Tomislav Marjanovic
Docket Date 2024-06-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-20
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is partially granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File

Documents

Name Date
ANNUAL REPORT 2020-03-09
Name Change 2019-08-19
Domestic Profit 2019-07-24

Date of last update: 16 Jan 2025

Sources: Florida Department of State