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 (27 years ago) |
Date of dissolution: | 14 Nov 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2011 (13 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 |
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 |
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. |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300493764 | 0418800 | 1997-07-11 | 1006 W. 15TH STREET, RIVIERA BEACH, FL, 33404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1997-07-17 |
Abatement Due Date | 1997-08-12 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1997-07-17 |
Abatement Due Date | 1997-08-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1997-07-17 |
Abatement Due Date | 1997-08-05 |
Nr Instances | 1 |
Nr Exposed | 30 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101450 E01 |
Issuance Date | 1997-07-17 |
Abatement Due Date | 1997-08-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State