Search icon

VIN-DOTCO, INC. - Florida Company Profile

Company Details

Entity Name: VIN-DOTCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIN-DOTCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 1975 (49 years ago)
Date of dissolution: 06 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2007 (18 years ago)
Document Number: 490644
FEI/EIN Number 591657040

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2875 MCI DRIVE, PINELLAS PARK, FL, 33782, US
Mail Address: 2875 MCI DRIVE, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTOLO JOHN President 2875 MCI DRIVE, PINELLAS PARK, FL, 33782
DOTOLO JOHN Director 2875 MCI DRIVE, PINELLAS PARK, FL, 33782
DOTOLO JOHN Agent 2875 MCI DRIVE, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-06 - -
REGISTERED AGENT NAME CHANGED 2003-02-07 DOTOLO, JOHN -
CHANGE OF PRINCIPAL ADDRESS 1998-11-12 2875 MCI DRIVE, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 1998-11-12 2875 MCI DRIVE, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-12 2875 MCI DRIVE, PINELLAS PARK, FL 33782 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000115067 LAPSED 01-008443-CI-19 PINELLAS COUNTY CIRCUIT COURT 2002-03-04 2007-03-21 $190965.83 FIFTH THIRD LEASING COMPANY, 38 FOUNTAIN SQUARE PLAZA, M D 10905A, CINCINNATI, OH 45263
J02000105456 LAPSED 01-7376-CO-40 PINELLAS COUNTY COURT/CIV DIV 2002-02-13 2007-03-15 $3594.59 SMITH CONTAINER CORPORATION, P.O. BOX 1827, FOREST PARK, GA 30298

Documents

Name Date
Voluntary Dissolution 2007-04-06
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
Off/Dir Resignation 2004-01-29
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13962857 0420600 1983-04-04 960 HARBOR LAKE COURT, Safety Harbor, FL, 33572
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-04-04
Case Closed 1983-04-13

Related Activity

Type Complaint
Activity Nr 320976459

Date of last update: 02 Apr 2025

Sources: Florida Department of State