Search icon

VITAL CARE, INC.

Branch

Company Details

Entity Name: VITAL CARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 22 Aug 2005
Branch of: VITAL CARE, INC., ALABAMA (Company Number 000-110-808)
Business ALEI: 0831371
Annual report due: 22 Aug 2021
Business address: 1170 NE INDUSTRIAL PARK RD, MERIDIAN, MS, 39301
Place of Formation: ALABAMA
E-Mail: hpatrenos@vitalcareinc.com

Industry & Business Activity

NAICS

621610 Home Health Care Services

This industry comprises establishments primarily engaged in providing skilled nursing services in the home, along with a range of the following: personal care services; homemaker and companion services; physical therapy; medical social services; medications; medical equipment and supplies; counseling; 24-hour home care; occupation and vocational therapy; dietary and nutritional services; speech therapy; audiology; and high-tech care, such as intravenous therapy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAMES HIRAM PATRENOS JR Officer 110 LAFAYETTE STREET, PO BOX 1249, LIVINGSTON, AL, 35470, United States 302 SOUTH STREET, PO BOX 1422, LIVINGSTON, AL, 35470, United States
JOHN H. BELL JR. Officer 110 LAFAYETTE STREET, LIVINGSTON, AL, 35470, United States 220 NORTHCLIFF DRIVE, GULF BREEZE, FL, 35261, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007043563 2020-12-22 2020-12-22 Withdrawal Certificate of Withdrawal -
0006948351 2020-07-16 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006595320 2019-07-11 - Annual Report Annual Report 2019
0006215032 2018-07-12 - Annual Report Annual Report 2018
0005892302 2017-07-20 - Annual Report Annual Report 2017
0005608084 2016-07-21 - Annual Report Annual Report 2016
0005369965 2015-07-23 - Annual Report Annual Report 2015
0005149806 2014-07-24 - Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website