Search icon

VITAE CARE, INC. - Florida Company Profile

Company Details

Entity Name: VITAE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAE CARE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Jul 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000048959
FEI/EIN Number 650425583

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

Address: 4847 CR 78, ALVA, FL, 33920
Mail Address: P.O. BOX 1558, LABELLE, FL, 33975
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON RUTH President P. O. BOX 1558, LABELLE, FL, 33975
CARLSON RUTH Director P. O. BOX 1558, LABELLE, FL, 33975
CARLSON DENNIS A Agent 4847 CR 78, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 CARLSON, DENNIS A -
REINSTATEMENT 2017-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-04 4847 CR 78, ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 4847 CR 78, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2005-04-28 4847 CR 78, ALVA, FL 33920 -

Documents

Name Date
REINSTATEMENT 2017-04-24
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-09-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State