Detail by Entity Name

Florida Profit Corporation

VICAPSYS LIFE SCIENCES, INC.

Filing Information
P97000059142 91-1930691 07/08/1997 FL ACTIVE ARTICLES OF CORRECTION 12/27/2017 NONE
Principal Address
7778 Mcginnis Ferry Rd.
#270
Suwanee, GA 30024

Changed: 02/22/2021
Mailing Address
7778 Mcginnis Ferry Rd.
#270
Suwanee, GA 30024

Changed: 02/22/2021
Registered Agent Name & Address YURKOWSKY, WILLIAM
3201 ROUSE RD
204
ORLANDO, FL 32817

Name Changed: 07/08/2015

Address Changed: 07/08/2015
Registered Agent Resigned: 07/07/2010
Officer/Director Detail Name & Address

Title DIRECTOR

PIER, FEDERICO
7778 Mcginnis Ferry Rd.
#270
Suwanee, GA 30024

Title CFO, Secretary

Wright, Jeff
7778 Mcginnis Ferry Rd.
#270
Suwanee, GA 30024

Annual Reports
Report YearFiled Date
2021 02/22/2021
2022 03/13/2022
2023 01/22/2023

Document Images
01/22/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
12/27/2017 -- Articles of Correction View image in PDF format
12/19/2017 -- Amended and Restated Articles View image in PDF format
09/13/2017 -- Amended/Restated Article/NC View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
07/08/2015 -- Reinstatement View image in PDF format
01/04/2011 -- Off/Dir Resignation View image in PDF format
10/11/2010 -- Admin. Diss. for Reg. Agent View image in PDF format
07/07/2010 -- Off/Dir Resignation View image in PDF format
07/07/2010 -- Reg. Agent Resignation View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- Amended and Restated Articles View image in PDF format
04/10/2009 -- Off/Dir Resignation View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- Amendment View image in PDF format
11/13/2007 -- Name Change View image in PDF format
11/05/2007 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- REINSTATEMENT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
11/09/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
03/18/1999 -- Amendment View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
10/23/1998 -- REINSTATEMENT View image in PDF format
08/19/1998 -- Name Change View image in PDF format
07/08/1997 -- Domestic Profit Articles View image in PDF format