Search icon

VITALCARE HEALTH SERVICES, INC.

Headquarter

Company Details

Entity Name: VITALCARE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 1992 (32 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Sep 2013 (11 years ago)
Document Number: V60573
FEI/EIN Number 59-3143938
Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809
Mail Address: 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VITALCARE HEALTH SERVICES, INC., IDAHO 560854 IDAHO

Agent

Name Role
NRAI SERVICES, INC. Agent

SECRETARY

Name Role Address
BURRES, STEVEN B. SECRETARY 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

DIRECTOR

Name Role Address
BURRES, STEVEN B. DIRECTOR 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

TREASURER

Name Role Address
Phan, Nam TREASURER 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

President

Name Role Address
Menchen, Robin L President 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05195900223 VITALCARE HEALTH SERVICES ACTIVE 2005-07-14 2026-12-31 No data 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2024-04-26 6251 Chancellor Drive, Suite 119, ORLANDO, FL 32809 No data
RESTATED ARTICLES 2013-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2010-12-21 NRAI SERVICES, INC No data
AMENDMENT 2002-04-12 No data No data
NAME CHANGE AMENDMENT 1995-02-03 VITALCARE HEALTH SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State