Search icon

VITARICH LABORATORIES, INC.

Company Details

Entity Name: VITARICH LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 1998 (26 years ago)
Date of dissolution: 01 Sep 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Sep 2004 (20 years ago)
Document Number: P98000072426
FEI/EIN Number 650863582
Address: 4365 ARNOLD AVE, NAPLES, FL, 34104
Mail Address: 4365 ARNOLD AVE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS KEVIN Agent 4365 ARNOLD AVE, NAPLES, FL, 34104

Director

Name Role Address
THOMAS KEVIN Director 4365 ARNOLD AVE, NAPLES, FL, 34104

Vice President

Name Role Address
GILBERTSON BERNADEINE T Vice President 4365 ARNOLD AVE, NAPLES, FL, 34104

President

Name Role Address
DAVID GERALD V President 4365 ARNOLD AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
MERGER 2004-09-01 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000004918. MERGER NUMBER 500000049885
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 4365 ARNOLD AVE, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-19 4365 ARNOLD AVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1999-08-19 4365 ARNOLD AVE, NAPLES, FL 34104 No data

Court Cases

Title Case Number Docket Date Status
TAMPA BAY NUTRACEUTICAL, L L C VS VITARICH LABORATORIES, INC. 2D2012-5485 2012-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
07-CA-3275

Parties

Name TAMPA BAY NUTRACEUTICAL, L L C
Role Appellant
Status Active
Representations GREGORY R. ELDER, ESQ.
Name VITARICH LABORATORIES, INC.
Role Appellee
Status Active
Representations JAMES A. BONAQUIST, JR., ESQ., JOHN T. CARDILLO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-03-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's fees/costs is remanded badk to trial ct. to determine fees/costs.
Docket Date 2013-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-03-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 3/25/13
On Behalf Of TAMPA BAY NUTRACEUTICAL, L L C
Docket Date 2013-03-18
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorneys fees and costs
On Behalf Of TAMPA BAY NUTRACEUTICAL, L L C
Docket Date 2013-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VITARICH LABORATORIES, INC.
Docket Date 2013-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 3/8/13
On Behalf Of VITARICH LABORATORIES, INC.
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-02-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to second motion for extension of time to file answer brief
On Behalf Of TAMPA BAY NUTRACEUTICAL, L L C
Docket Date 2013-02-19
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 VITARICH LABORATORIES, INC.
Docket Date 2013-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 31 VOLUMES PIVACEK (LOCATED IN 2 BOXES)
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-26
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 VITARICH LABORATORIES, INC.
Docket Date 2012-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Gregory R. Elder, Esq. 54006
Docket Date 2012-12-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAMPA BAY NUTRACEUTICAL, L L C
Docket Date 2012-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to clarify brief date
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TAMPA BAY NUTRACEUTICAL, L L C
Docket Date 2012-11-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of due date of brief
On Behalf Of TAMPA BAY NUTRACEUTICAL, L L C
Docket Date 2012-11-14
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ with 2D12-4782
Docket Date 2012-11-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA BAY NUTRACEUTICAL, L L C
Docket Date 2012-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-08-19
Domestic Profit 1998-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State