Search icon

BRASHEAR'S VITAL CARE CORP.

Company Details

Entity Name: BRASHEAR'S VITAL CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 1990 (34 years ago)
Document Number: S14788
FEI/EIN Number 59-3039757
Address: 206 W DAMPIER ST, INVERNESS, FL 34450
Mail Address: 206 W DAMPIER ST, INVERNESS, FL 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Brashear, Jesse Agent 206 W. Dampier Street, Inverness, FL 34450

Director

Name Role Address
WRIGHT, JON Director 9458 S CLEARSPRINGS DR, FLORAL CITY, FL 34436
BRASHEAR, JUSTIN S Director 471 N DACIE PT, LECANTO, FL 34461

Secretary

Name Role Address
BRASHEAR, ELIS Secretary 206 W DAMPIER ST, INVERNESS, FL 34450

PRESIDENT

Name Role Address
BRASHEAR, JESSE PRESIDENT 206 W DAMPIER ST, INVERNESS, FL 34450

Vice President

Name Role Address
BRASHEAR, ROBERT C. Vice President 3840 W Black Diamond Cir, Lecanto, FL 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159636 BRASHEAR'S PHARMACY ACTIVE 2021-12-02 2026-12-31 No data 206 W. DAMPIER STREET, INVERNESS, FL, 34450
G10000076041 BRASHEAR'S PHARMACY EXPIRED 2010-08-18 2015-12-31 No data 206 W DAMPIER ST, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 206 W. Dampier Street, Inverness, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Brashear, Jesse No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 206 W DAMPIER ST, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2005-03-11 206 W DAMPIER ST, INVERNESS, FL 34450 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State