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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Bonnell, Brian | Treasurer | 3750 Torrey View Court, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
Stafslien, Joan | Secretary | 3750 Torrey View Court, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
Sisitsky, Nathaniel | Asst. Secretary | 3750 Torrey View Court, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
Leonard, Tom | President | 3750 Torrey View Court, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
Wygant, Jonathan | Director | 3750 Torrey View Court, San Diego, CA 92130 |
Name | Role | Address |
---|---|---|
Marchetti, Roger | Vice President | 3750 Torrey View Court, San DIego, CA 92130 |
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 |
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