Search icon

VITACARE SOLUTIONS, INC.

Company Details

Entity Name: VITACARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000073394
FEI/EIN Number 593596209
Address: 8719 SUMMERVILLE PLACE, ORLANDO, FL, 32819
Mail Address: 8719 SUMMERVILLE PLACE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FADEM JEROLD J Agent 8719 SUMMERVILLE PLACE, ORLANDO, FL, 32819

President

Name Role Address
FADEM JEROLD J President 8719 SUMMERVILLE PLACE, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
FADEM JEROLD J Chief Executive Officer 8719 SUMMERVILLE PLACE, ORLANDO, FL, 32819

Secretary

Name Role Address
FADEM JEROLD J Secretary 8719 SUMMERVILLE PLACE., ORLANDO, FL, 32819

Director

Name Role Address
FADEM JEROLD J Director 8719 SUMMERVILLE PLACE., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-30 FADEM, JEROLD JSR. No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 8719 SUMMERVILLE PLACE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2004-03-01 8719 SUMMERVILLE PLACE, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 8719 SUMMERVILLE PLACE, ORLANDO, FL 32819 No data
AMENDED AND RESTATEDARTICLES 2000-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-06
Amended and Restated Articles 2001-08-01
ANNUAL REPORT 2001-03-07
Amended and Restated Articles 2000-08-08
ANNUAL REPORT 2000-06-05
Domestic Profit 1999-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State