Search icon

VANN INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: VANN INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANN INTERIORS, 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: 31 Dec 1975 (49 years ago)
Date of dissolution: 11 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: 493356
FEI/EIN Number 591636860

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

Address: 316 SEABOARD AVE, VENICE, FL, 34285, US
Mail Address: 316 SEABOARD AVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE VIRGINIA F President 110 LAKEVIEW DRIVE, NOKOMIS, FL, 34275
HALE VIRGINIA Agent 110 LAKEVIEW DRIVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 110 LAKEVIEW DRIVE, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2019-01-22 HALE, VIRGINIA -
CHANGE OF MAILING ADDRESS 2009-02-11 316 SEABOARD AVE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 316 SEABOARD AVE, VENICE, FL 34285 -
REINSTATEMENT 1992-10-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-11
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-01-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State