Search icon

VITAL BOOKS, INC. - Florida Company Profile

Company Details

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

VITAL BOOKS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 May 2008 (17 years ago)
Document Number: P97000023790
FEI/EIN Number 650809433

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

Address: 193 TUMBLIN KLING ROAD, FT. PIERCE, FL, 34982
Mail Address: 193 TUMBLIN KLING ROAD, FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISSER THOMAS P Director 193 TUMBLIN KLING ROAD, FT PIERCE, FL, 34982
BAKER STEPHEN A Agent 605 7TH AVE, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-25 193 TUMBLIN KLING ROAD, FT. PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2008-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 193 TUMBLIN KLING ROAD, FT. PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-19 605 7TH AVE, 605, ST PETE BEACH, FL 33706 -
CANCEL ADM DISS/REV 2005-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001279299 TERMINATED 1000000518663 ST LUCIE 2013-08-01 2033-08-16 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State