Search icon

VITAL PHARMACEUTICALS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

VITAL PHARMACEUTICALS, 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: 07 May 1996 (29 years ago)
Date of dissolution: 15 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2024 (a year ago)
Document Number: P96000040071
FEI/EIN Number 65-0668430

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

Address: 1600 N. PARK DR., WESTON, FL, 33326, US
Mail Address: 1600 N. PARK DR., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1397556
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-406-145
State:
ALABAMA
Type:
Headquarter of
Company Number:
5573552
State:
NEW YORK
Type:
Headquarter of
Company Number:
57175b73-f4b1-e811-9165-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1066263
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181595524
State:
COLORADO
Type:
Headquarter of
Company Number:
1290671
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
631936
State:
IDAHO
Type:
Headquarter of
Company Number:
3531553
State:
IDAHO

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
DiDonato John President 1600 N. PARK DR., WESTON, FL, 33326
Metzger Gregg Auth 1600 N. PARK DR., WESTON, FL, 33326

Legal Entity Identifier

LEI Number:
549300Q58KZR4GLFBV43

Registration Details:

Initial Registration Date:
2019-03-01
Next Renewal Date:
2020-02-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142765 QUASH LIFE LIFT ACTIVE 2020-11-05 2025-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G18000057659 BANG ENERGY EXPIRED 2018-05-10 2023-12-31 - ATTENTION: OFFICE OF THE GENERAL COUNSEL, WESTON, FL, 33326
G14000023390 VPX EXPIRED 2014-03-06 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G14000022390 VPX SPORTS EXPIRED 2014-03-03 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G14000022394 VPX/REDLINE EXPIRED 2014-03-03 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326
G09061900112 REDLINE EXPIRED 2009-03-02 2024-12-31 - 1600 NORTH PARK DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1600 N. PARK DR., WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Corporate Creations Network Inc. -
CHANGE OF MAILING ADDRESS 2024-04-16 1600 N. PARK DR., WESTON, FL 33326 -
AMENDMENT 2024-03-20 - -
AMENDMENT 2023-04-10 - -
AMENDMENT 2023-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2022-02-22 - -
AMENDMENT 2020-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000535254 ACTIVE 1000000937163 BROWARD 2022-11-17 2042-11-23 $ 81,822.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04900013111 TERMINATED 03-CA-8295 ORANGE CNTY CRT CIR CIV DIV 2004-05-12 2009-05-17 $81602.56 VOX VISUAL SYSTEMS, LLC, 15221 NORTH CLUBGATE DRIVE, SUITE 1093, SCOTTSDALE, AZ 85254

Court Cases

Title Case Number Docket Date Status
Vital Pharmaceuticals, Inc., etc., et al., Petitioner(s), v. Marc J. Kesten, Respondent(s). 3D2023-0247 2023-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21163

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations Loren H. Cohen, Steven Roger Adamsky, Jeffrey Rynor
Name John H. Owoc
Role Appellant
Status Active
Name Marc J. Kesten
Role Appellee
Status Active
Representations Alejandro Brito, Lawrence Jeff Shapiro, Cecilia Sofia Miranda
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Petitioner Vital Pharmaceuticals, Inc., d/b/a Bang Energy's Motion to Dismiss Petition and Response to the Order to Show Cause, filed on December 27, 2023, is noted. Upon consideration, the Petition for Writ of Certiorari is hereby dismissed as moot. LOGUE, C.J., and GORDO and LOBREE, JJ., concur. Respondent's Notice of Non-Objection to Petitioner Vital Pharmaceuticals, Inc., d/b/a Bang Energy's Motion to Dismiss Petition for Writ of Certiorari, filed on December 29, 2023, is noted.
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Respondent Notice of Non-Objection to Petitioner Vital's Motion to Dismiss Petition for Writ of Certiorari
On Behalf Of Marc J. Kesten
Docket Date 2023-12-27
Type Motions Other
Subtype Motion To Dismiss
Description Petitioner Motion To Dismiss Petition and Response to the Order to Show Cause
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-20
Type Order
Subtype Order to Show Cause
Description The parties are hereby ordered to show cause, within twenty (20) days from the date of this Order, as to why this Petition should not be dismissed as moot based on the bankruptcy court's recent issuance of an order lifting the stay and entering an injunction.
View View File
Docket Date 2023-12-19
Type Misc. Events
Subtype Status Report
Description Petitioner Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction that precludes Respondent from Advancing this Case Pursuant to the Pursuant to the Plan of Confirmation
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-13
Type Response
Subtype Response
Description Petitioner Response to Respondent Motion to Supplement the Record and Motion to STay
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Respondent's Motion for Order Lifting Temporary Stay and Motion to Supplement Record
On Behalf Of Marc J. Kesten
Docket Date 2023-11-30
Type Order
Subtype Order
Description Upon consideration of Petitioner Vital Pharmaceuticals, Inc.'s Motion to Supplement the Record and Urgent Motion for an Expedited Ruling on the Merits, the trial court's proceedings are hereby temporarily stayed pending further order of this Court. Order
View View File
Docket Date 2023-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Petitioner Motion to Supplement Record and Urgent Motion for and Expedited Ruling on the Merits
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-11-21
Type Misc. Events
Subtype Status Report
Description Petitioner Supplemental Status Report in Response to Order dated July 27, 2023
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Marc J. Kesten
Docket Date 2023-07-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ In response to order dated July 27, 2023
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-07-27
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The parties are ordered to file a status report, within five (5)days from the date of this Order, regarding the outcome of their recentmediation.
Docket Date 2023-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-05-04
Type Record
Subtype Appendix
Description Appendix ~ REPLY APPENDIX OF PETITIONER, VITAL PHARMACEUTICALS, INC., d/b/a BANG ENERGY, a Florida corporation,
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Request for extension of time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER, VITAL PHARMACEUTICALS, INC.'SRESPONSE TO RESPONDENT'S MOTION FOR ANORDER PRECLUDING UNTIMELY FILING OF REPLYBY PETITIONERS AND REQUEST FOR A RULING ONPETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION FOR ORDER PRECLUDING UNTIMELY FILING OF REPLY BY PETITIONERS AND REQUEST FOR RULING ON PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Marc J. Kesten
Docket Date 2023-04-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Cole, Scott & Kissane, P.A., and Francesca M. Stein, Esquire, are withdrawn as counsel for Petitioners, and relieved from any further responsibility in this cause. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including April 7, 2023.
Docket Date 2023-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE REPLY TO RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MARC J. KESTEN'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI____________________________________________
On Behalf Of Marc J. Kesten
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT MARC J. KESTEN'S SUPPLEMENTAL APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Marc J. Kesten
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 23, 2023. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO THE PETITION FOR WRIT
On Behalf Of Marc J. Kesten
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 16, 2023.
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO THE PETITION FOR WRIT
On Behalf Of Marc J. Kesten
Docket Date 2023-02-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments
Docket Date 2023-02-10
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 22-582
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Vital Pharmaceuticals, Inc.
Marc J. Kesten, Petitioner(s) v. Vital Pharmaceuticals, Inc., etc., et al., Respondent(s) SC2022-1253 2022-09-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-582

Parties

Name Marc J. Kesten
Role Petitioner
Status Active
Representations Lawrence J. Shapiro, Alejandro Brito, Cecilia S. Miranda
Name VITAL PHARMACEUTICALS, INC.
Role Respondent
Status Active
Representations Loren H. Cohen, Jeffrey A. Rynor
Name John Owoc
Role Respondent
Status Active
Name BANG ENERGY, LLC
Role Respondent
Status Active
Name Hon. Maria De Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Motion
Subtype Couns Withdrawal Based On Conflict
Description Motion to Withdraw as Counsel Based on Conflict
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-03-30
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-02-27
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-02-14
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENTS' SUPPLEMENT TO NOTICE OF FILING DATED JANUARY 12, 2023
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-01-27
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-01-12
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RESPONDENTS' NOTICE OF FILING TRIAL COURTORDER DENYING DEFENDANT, VITAL PHARMACEUTICALS,INC.'S, AMENDED MOTION TO EXTEND STAY TODEFENDANT, JOHN H. OWOC, PENDING RESOLUTION OF ITSBANKRUPTCY PROCEEDING
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-12-29
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ Respondents' Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-11-28
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RESPONDENTS' STATUS REPORT REGARDINGVITAL PHARMACEUTICALS' BANKRUPTCY PROCEEDINGS
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description NOTICE ~ RESPONDENT'S SUPPLEMENT TO NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2024-04-18
Type Event
Subtype Stay Ended
Description Stay ended
Docket Date 2024-04-18
Type Disposition
Subtype Dism Voluntary
Description Petitioner and Respondent having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2024-03-27
Type Motion
Subtype Notice-Dismiss (Voluntary Stipulation)
Description Joint Stipulation for Dismissal with Prejudice
View View File
Docket Date 2024-02-26
Type Response
Subtype Response
Description Petitioner, Marc J. Kesten's Status Report Pursuant to the Court's February 9, 2024 Order
On Behalf Of Marc J. Kesten
View View File
Docket Date 2024-02-07
Type Order
Subtype Response/Reply Requested
Description Respondent filed "Vital Pharmaceuticals, Inc.'s Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction That Precludes Respondent from Advancing this Case Pursuant to the Plan of Confirmation" on December 19, 2023. Petitioner is requested to file a response to report on or before February 26, 2024.
View View File
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Status Report
Description Respondent, Vital Pharmaceuticals, Inc.'s Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction That Precludes Respondent from Advancing this Case Pursuant to the Plan of Confirmation
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-08-25
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-07-25
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-06-30
Type Miscellaneous Document
Subtype Status Report
Description Respondent's Status Report Regarding Vital Pharmaceuticals' Bankruptcy Proceedings
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-06-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2023-06-28
Type Order
Subtype Status Reports
Description This Court's order issued October 25, 2022, directed Respondents to advise the Court every thirty days of the status of the bankruptcy proceedings pending in the United States Bankruptcy Court for the Southern District of Florida. Respondents shall file a status report on or before July 14, 2023, and every thirty days thereafter.
View View File
Docket Date 2023-04-04
Type Order
Subtype Counsel Withdrawal Based on Conflict
Description The motion to withdraw as attorney of record for is granted and Cole, Scott & Kissane, P.A. is hereby allowed to withdraw as counsel for respondents.
View View File
Docket Date 2022-10-25
Type Order
Subtype Stay Proceedings FSC (Bankruptcy)
Description ORDER-STAY PROCEEDINGS FSC (BANKRUPTCY) ~ Upon consideration of Respondent's Notice of Filing Suggestion of Bankruptcy, it is ordered that the proceedings in this Court are hereby stayed pending the disposition of Case No. 22-17842-PDR, which is now pending in the United States Bankruptcy Court for the Southern District of Florida.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the bankruptcy proceedings which is now pending in the United States Bankruptcy Court for the Southern District of Florida. Notwithstanding the foregoing, counsel shall advise this Court of the conclusion of the bankruptcy proceedings within ten days from the date of the disposition.
View View File
Docket Date 2022-10-12
Type Notice
Subtype Filing
Description NOTICE-FILING ~ RESPONDENT'S NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-10-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marc J. Kesten
View View File
Docket Date 2022-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Marc J. Kesten
View View File
Docket Date 2022-09-30
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 2, 2022, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2022-09-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Marc J. Kesten
View View File
Vital Pharmaceuticals, Inc., etc., et al., Appellant(s), v. Marc J. Kesten, Appellee(s). 3D2022-0582 2022-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21163

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Appellant
Status Active
Representations Jeffrey Rynor, Loren H. Cohen, Steven Roger Adamsky
Name John H. Owoc
Role Appellant
Status Active
Representations Oliver Max Birman, Paul Dewey Turner, Benjamin Lawrence Reiss, David Robbins
Name Marc J. Kesten
Role Appellee
Status Active
Representations Alejandro Brito, Lawrence Jeff Shapiro, Cecilia Sofia Miranda
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of John H. Owoc
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-12-19
Type Misc. Events
Subtype Status Report
Description Appellant Status Report Regarding the Lifting of the Stay in Bankruptcy and Entry of an Injunction that Precludes Appellee from Advancing this Case Pursuant to the Plan of Confirmation
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Cole, Scott & Kissane, P.A., and Scott A. Cole, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2023-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Cole, Scott & Kissane, P.A.’s Notice of Filing the Florida Supreme Court’s April 4, 2023, Order, Granting the Motion to Withdraw as Counsel of Record is noted. Should counsel for Appellants wish to withdraw in this appeal, counsel must file a motion that complies with the requirements of the Florida Rules of Appellate Procedure and the Florida Rule of General Practice and Judicial Administration.
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ COUNSEL FOR APPELLANTS', VITAL PHARMACEUTICALS, INC.AND JOHN H. OWOC, MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COLE, SCOTT & KISSANE, P.A.'S NOTICE OF FILING THE FLORIDA SUPREME COURT'S APRIL 4, 2023 ORDER GRANTING ITS MOTION TO WITHDRAW AS COUNSEL OF RECORD FOR RESPONDENTS
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING TRIAL COURTORDER DENYING DEFENDANT, VITAL PHARMACEUTICALS,INC.'S, AMENDED MOTION TO EXTEND STAY TODEFENDANT, JOHN H. OWOC, PENDING RESOLUTION OF ITSBANKRUPTCY PROCEEDING
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-10-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon consideration of Respondent’s Notice of FilingSuggestion of Bankruptcy, it is ordered that the proceedings in thisCourt are hereby stayed pending the disposition of Case No. 22-17842-PDR, which is now pending in the United States BankruptcyCourt for the Southern District of Florida.Counsel is to advise this Court thirty days from the date ofthis order, and every thirty days thereafter, of the status of thebankruptcy proceedings which is now pending in the United StatesBankruptcy Court for the Southern District of Florida.Notwithstanding the foregoing, counsel shall advise this Court ofthe conclusion of the bankruptcy proceedings within ten days fromthe date of the disposition.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUGGESTION OF BANKRUPTCY
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellee's Motion for Extension of Time to File Answer Brief and stay the appellate proceeding, the request to stay the appellate proceedings is granted. The appellate proceedings are hereby stayed pending further order of this Court. The parties are hereby ordered to file a notice with the Third District Court of Appeal Clerk of Court within ten (10) days of the Florida Supreme Court's determination of accepting or declining jurisdiction. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Marc J. Kesten
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc J. Kesten
Docket Date 2022-09-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 9/29/2022
Docket Date 2022-09-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ PETITIONER'S NOTICE TO INVOKE DISCRETIONARY JURISDICTION
Docket Date 2022-09-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Marc J. Kesten
Docket Date 2022-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Marc J. Kesten
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9/22/2022
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Marc J. Kesten
Docket Date 2022-08-24
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion to Dismiss
Docket Date 2022-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Response to Appellee’s Notice of Supplemental Authority is noted. The request to strike the Notice of Supplemental Authority is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S NOTICE OFSUPPLEMENTAL AUTHORITY
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Marc J. Kesten
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-05-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *See Opinion issued 8/24/22
On Behalf Of Marc J. Kesten
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc J. Kesten
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 6/14/2022
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Marc J. Kesten
Docket Date 2022-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS, VITALPHARMACEUTICALS, INC., d/b/a BANG ENERGY, a Floridacorporation, and JOHN H. OWOC, an individualVOLUME II - CONFIDENTIAL DOCUMENTS
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 4/26/2022
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR 7-DAY EXTENSIONOF TIME TO SERVE INITIAL BRIEF AND APPENDIX
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Marc J. Kesten
Docket Date 2022-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CHERYL OHEL VS VITAL PHARMACEUTICALS, INC. SC2022-0259 2022-02-24 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062018CA007709AXXXCE

Parties

Name Cheryl Ohel
Role Petitioner
Status Active
Representations Allyson Morgado, Chris Kleppin
Name VITAL PHARMACEUTICALS, INC.
Role Respondent
Status Active
Representations Thomas L. Hunker, Scott A. Cole, Kevin M. DeMatteo
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioner has filed a petition for writ of prohibition with the Court. To the extent Petitioner seeks a writ of prohibition, the petition is denied. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent Petitioner seeks a writ of mandamus, the petition is dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). To the extent Petitioner seeks to invoke the Court's all writs jurisdiction, the petition is dismissed for lack of jurisdiction. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980). Respondent's motion to dismiss is denied as moot. Any other motions or other requests for relief are denied. No rehearing will be entertained by this Court.
View View File
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION
On Behalf Of Cheryl Ohel
View View File
Docket Date 2022-03-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-03-09
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO RESPONDENT'S MOTION TO DISMISS PETITION
On Behalf Of Vital Pharmaceuticals, Inc.
View View File
Docket Date 2022-03-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Cheryl Ohel
View View File
Docket Date 2022-02-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Petitioner's Notice of Supplemental Decision by the Lower Tribunal on February 25, 2022
On Behalf Of Cheryl Ohel
View View File
Docket Date 2022-02-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-02-24
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Cheryl Ohel
View View File
VITAL PHARMACEUTICALS, INC. VS MONSTER ENERGY COMPANY 4D2021-2191 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-003956

Parties

Name VITAL PHARMACEUTICALS, INC.
Role Petitioner
Status Active
Representations Andrew Schindler
Name MONSTER ENERGY COMPANY
Role Respondent
Status Active
Representations Brian Stack
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's September 24, 2021 motion is determined to be moot.
Docket Date 2021-10-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 1, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-09-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's September 29, 2021 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-09-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION AND FOR EXTENSION
On Behalf Of Monster Energy Company
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE CORRECTED MOTION
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-24
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that petitioner’s motion to redesignate this case as a final appeal is granted. This case is redesignated as an appeal from a final order. See Fla. House of Representatives v. Expedia, Inc., 85 So. 3d 517, 520-21 (Fla. 1st DCA 2012); Varela v. OLA Condo. Ass'n, Inc., 279 So. 3d 266, 267 n.1 (Fla. 3d DCA 2019). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2021-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REDESIGNATE APPEAL TO APPEAL OF FINAL ORDER, OR, ALTERNATIVE MOTION FOR EXTENSION OF TIME TO FILE PETITION AND APPENDIX
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-17
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that petitioner's August 16, 2021 motion for reinstatement is granted, and the above-styled petition is reinstated.
Docket Date 2021-08-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's August 13, 2021 motion to reinstate is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***AMENDED***
Docket Date 2021-08-04
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vital Pharmaceuticals, Inc.
Docket Date 2021-07-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-15
ANNUAL REPORT 2024-04-16
Amendment 2024-03-20
AMENDED ANNUAL REPORT 2023-04-13
Amendment 2023-04-10
ANNUAL REPORT 2023-03-17
Amendment 2023-01-09
ANNUAL REPORT 2022-03-11
Amendment 2022-02-22
ANNUAL REPORT 2021-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3.00
Total Face Value Of Loan:
8141000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-12
Type:
Planned
Address:
1600 N. PARK DR., WESTON, FL, 33326
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8140997
Current Approval Amount:
8141000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8250903.5

Motor Carrier Census

DBA Name:
VPX SPORTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 389-5261
Add Date:
2005-10-19
Operation Classification:
Private(Property)
power Units:
261
Drivers:
238
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State