Search icon

VITAL TECHNOLOGIES GROUP, INC.

Company Details

Entity Name: VITAL TECHNOLOGIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1993 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P93000070129
FEI/EIN Number 593205071
Address: 2888 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US
Mail Address: 2888 W LAKE MARY BLVD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD, TAMPA, FL, 33629

Director

Name Role Address
MCNAMARA GREGORY Director 3170 TALA LOOP, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2000-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 2888 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 1997-04-29 2888 W LAKE MARY BLVD, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 2909 BAY TO BAY BLVD, SUITE 309, TAMPA, FL 33629 No data
AMENDMENT 1994-11-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900015077 LAPSED 03-CA-3112-15-G 18TH JUD CIR CT SEMINOLE CO FL 2004-04-20 2009-06-14 $51543.09 INDOTRONIX INTERNATIONAL CORP. C/O LYNN HANIG, 331 MAIN STREET, POUGHKEEPSIE, NY 12601
J04900015078 LAPSED 03-CC-3506-20-F 18TH JUD CIR SEMINOLE CO CT FL 2003-12-08 2009-06-14 $8203.54 INDOTRONIX INTERNATIONAL CORP. C/O LYNN HANIG, 331 MAIN STREET, POUGHKEEPSIE, NY 12601

Documents

Name Date
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-08
Amendment 2000-09-15
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State