Search icon

VITAL SIGNS SALES CORPORATION

Company Details

Entity Name: VITAL SIGNS SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P38293
FEI/EIN Number 22-3158218
Address: 3750 Torrey View Court, San Diego, CA 92130
Mail Address: 3750 Torrey View Court, San DIego, CA 92130
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Treasurer

Name Role Address
Bonnell, Brian Treasurer 3750 Torrey View Court, San Diego, CA 92130

Secretary

Name Role Address
Stafslien, Joan Secretary 3750 Torrey View Court, San Diego, CA 92130

Asst. Secretary

Name Role Address
Sisitsky, Nathaniel Asst. Secretary 3750 Torrey View Court, San Diego, CA 92130

President

Name Role Address
Leonard, Tom President 3750 Torrey View Court, San Diego, CA 92130

Director

Name Role Address
Wygant, Jonathan Director 3750 Torrey View Court, San Diego, CA 92130

Vice President

Name Role Address
Marchetti, Roger Vice President 3750 Torrey View Court, San DIego, CA 92130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 3750 Torrey View Court, San Diego, CA 92130 No data
CHANGE OF MAILING ADDRESS 2014-04-14 3750 Torrey View Court, San Diego, CA 92130 No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-06-03 CT CORPORATION SYSTEM No data
CANCEL ADM DISS/REV 2007-01-18 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

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: 03 Feb 2025

Sources: Florida Department of State