Search icon

VITAL SIGNS SALES CORPORATION - Florida Company Profile

Company Details

Entity Name: VITAL SIGNS SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P38293
FEI/EIN Number 223158218

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

Address: 3750 Torrey View Court, San Diego, CA, 92130, US
Mail Address: 3750 Torrey View Court, San DIego, CA, 92130, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bonnell Brian Treasurer 3750 Torrey View Court, San Diego, CA, 92130
Stafslien Joan Secretary 3750 Torrey View Court, San Diego, CA, 92130
Sisitsky Nathaniel Asst 3750 Torrey View Court, San Diego, CA, 92130
Leonard Tom President 3750 Torrey View Court, San Diego, CA, 92130
Wygant Jonathan Director 3750 Torrey View Court, San Diego, CA, 92130
Marchetti Roger Vice President 3750 Torrey View Court, San DIego, CA, 92130
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 3750 Torrey View Court, San Diego, CA 92130 -
CHANGE OF MAILING ADDRESS 2014-04-14 3750 Torrey View Court, San Diego, CA 92130 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-06-03 CT CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2007-01-18 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
Reg. Agent Change 2009-06-03
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-31
REINSTATEMENT 2007-01-18
ANNUAL REPORT 2005-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State