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 |
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 |
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 | - | - |
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