Search icon

VITAL PHARMA, INC. - Florida Company Profile

Company Details

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

VITAL PHARMA, 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: 09 Oct 1997 (28 years ago)
Date of dissolution: 14 Nov 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2011 (14 years ago)
Document Number: P97000087259
FEI/EIN Number 650536425

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

Address: 20 CAMPUS ROAD, TOTOWA, NJ, 07512, US
Mail Address: P.O. BOX 2216, SCHNECTADY, NY, 12301-2216, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANIN ALEX President 20 CAMPUS RD, TOTOWA, NJ, 07512
MISHLER MARK Chief Financial Officer 20 CAMPUS RD, TOTOWA, NJ, 07512
CAMERON BARBARA Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-14 - -
CHANGE OF MAILING ADDRESS 2010-04-14 20 CAMPUS ROAD, TOTOWA, NJ 07512 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-06-03 CT CORPORATION SYSTEM -
REINSTATEMENT 2006-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-31 20 CAMPUS ROAD, TOTOWA, NJ 07512 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CORPORATE MERGER NAME CHANGE 1997-11-13 VITAL PHARMA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000311960 TERMINATED 1000000441391 LEON 2013-01-29 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09001079796 TERMINATED 08-004986 CRT OF CMMN PLEAS ALLEGHENY CN 2008-08-13 2014-04-07 $17,031.13 FISHER SCIENTIFIC COMPANY, LLC, 2000 PARK LANE, PITTSBURGH, PA 15275
J06900002548 LAPSED 05-4559-SP-26 MIAMI-DADE CTY CRT 2005-12-15 2011-02-20 $1306.89 G.T.I. INDUSTRIES, INC., 3303 NW 112 ST, MIAMI, FL 33167

Documents

Name Date
Voluntary Dissolution 2011-11-14
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
Reg. Agent Change 2009-06-03
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-16
REINSTATEMENT 2006-09-13
ANNUAL REPORT 2003-07-21
ANNUAL REPORT 2002-07-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-11
Type:
Planned
Address:
1006 W. 15TH STREET, RIVIERA BEACH, FL, 33404
Safety Health:
Health
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State