Search icon

VITAL INFORMATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: VITAL INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VITAL INFORMATION SYSTEMS, 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: 16 Oct 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000080015
FEI/EIN Number 593348390

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

Address: 1620 26TH ST, VERO BEACH, FL, 32960
Mail Address: PO BOX 780816, SEBASTIAN, FL, 32978, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY HEATHER J President 1306 W BAREFOOT CIRCLE, BAREFOOT BAY, FL
MCKINNEY HEATHER J Vice President 1306 W BAREFOOT CIRCLE, BAREFOOT BAY, FL
FROMANG STEVE Agent 1432 21 STREET #L, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 1620 26TH ST, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2004-04-12 1620 26TH ST, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1432 21 STREET #L, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2003-05-01 FROMANG, STEVE -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000225190 ACTIVE 1000000138497 INDIAN RIV 2009-09-04 2030-02-16 $ 1,590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-06-05
REINSTATEMENT 1997-10-31
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State