Search icon

VINBUILT, INC. - Florida Company Profile

Company Details

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

VINBUILT, 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: 06 Sep 1977 (48 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 544603
FEI/EIN Number 591799108

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

Address: 4491 SW 75 AVENUE, MIAMI, FL, 33155
Mail Address: 4491 SW 75 AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNEAD, PAUL Agent 7877 WEST 15 CT, 33014
SNEAD, PAUL Secretary 7877 W 15 COURT, HIALEAH, FL 00000
SNEAD, PAUL Treasurer 7877 W 15 COURT, HIALEAH, FL 00000
CAULEY, VINCENT J President 1160 PINEY WOODS TRAIL, OSTEEN, FL
LANNING, ERNEST J. Vice President 13451 S.W. 47TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
EVENT CONVERTED TO NOTES 1987-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1982-06-29 4491 SW 75 AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1982-06-29 4491 SW 75 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1982-06-29 7877 WEST 15 CT, HIALEAH, FL, 33014 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18280560 0418800 1988-07-15 MIAP F-G WRAP, MIAMI, FL, 33125
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1988-07-26
Case Closed 1988-09-29

Related Activity

Type Accident
Activity Nr 360132674

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-08-30
Abatement Due Date 1988-09-02
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-08-30
Abatement Due Date 1988-09-02
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 7
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-08-30
Abatement Due Date 1988-09-02
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1988-08-30
Abatement Due Date 1988-10-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 08
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1988-08-30
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A08
Issuance Date 1988-08-30
Abatement Due Date 1988-09-03
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1988-08-30
Abatement Due Date 1988-09-02
Nr Instances 1
Gravity 01
13330584 0418800 1982-08-31 800 MEADOWS RD, Boca Raton, FL, 33432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-08-31
Case Closed 1982-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-15
Abatement Due Date 1982-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-09-15
Abatement Due Date 1982-09-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State