Detail by Officer/Registered Agent Name

Florida Profit Corporation

VITAL PHARMACEUTICALS, INC.

Filing Information
P96000040071 65-0668430 05/07/1996 FL INACTIVE VOLUNTARY DISSOLUTION 05/15/2024 05/15/2024
Principal Address
1600 N. PARK DR.
WESTON, FL 33326

Changed: 04/16/2024
Mailing Address
1600 N. PARK DR.
WESTON, FL 33326

Changed: 04/16/2024
Registered Agent Name & Address Corporate Creations Network Inc.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/16/2024

Address Changed: 03/11/2022
Officer/Director Detail Name & Address

Title President / Director

DiDonato, John
1600 N. PARK DR.
WESTON, FL 33326

Title Authorized Person

Metzger, Gregg
1600 N. PARK DR.
WESTON, FL 33326

Annual Reports
Report YearFiled Date
2023 03/17/2023
2023 04/13/2023
2024 04/16/2024

Document Images
05/15/2024 -- VOLUNTARY DISSOLUTION View image in PDF format
04/16/2024 -- ANNUAL REPORT View image in PDF format
03/20/2024 -- Amendment View image in PDF format
04/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- Amendment View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- Amendment View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- Amendment View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
11/06/2020 -- Amendment View image in PDF format
08/13/2020 -- Amendment View image in PDF format
02/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
08/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
09/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
11/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- ANNUAL REPORT View image in PDF format
05/14/2010 -- ADDRESS CHANGE View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
01/14/1999 -- REINSTATEMENT View image in PDF format
09/23/1997 -- ANNUAL REPORT View image in PDF format
05/07/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format