Search icon

VITALCAST.COM, INC. - Florida Company Profile

Company Details

Entity Name: VITALCAST.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITALCAST.COM, 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: 08 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000058890
FEI/EIN Number 593298417

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

Address: 5670 W CYPRESS STREET, SUITE C, TAMPA, FL, 33607, US
Mail Address: 5670 W CYPRESS STREET, SUITE C, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAICHY KC Chairman 5670 W CYPRESS STREET STE C, TAMPA, FL, 33607
CRACHY K.C. Agent 5670 W CYPREESS STREET, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-08-01 - -
AMENDMENT 2000-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-26 5670 W CYPREESS STREET, SUITE C, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 5670 W CYPRESS STREET, SUITE C, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2000-05-26 5670 W CYPRESS STREET, SUITE C, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2000-05-26 CRACHY, K.C. -
AMENDMENT 1999-10-25 - -
AMENDMENT 1999-10-13 - -
NAME CHANGE AMENDMENT 1999-04-14 VITALCAST.COM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000040481 LAPSED 2001-14162-SC-H HILLSBOROUGH CTY CT SMALL CLAI 2001-10-25 2006-11-19 $3,500.60 PR NEWSWINE INC, % 600 S 7TH ST, LOUISVILLE KY 40203

Documents

Name Date
Amendment 2000-08-01
Amendment 2000-06-20
ANNUAL REPORT 2000-05-26
Amendment 1999-10-25
Amendment 1999-10-13
ANNUAL REPORT 1999-04-26
Name Change 1999-04-14
Name Change 1999-03-08
Restated Articles 1999-03-08
ANNUAL REPORT 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State