Entity Name: | VINSOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Mar 2014 (11 years ago) |
Document Number: | F14000001323 |
FEI/EIN Number |
452400529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, US |
Mail Address: | 6205-A PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ROWLEY STEPHEN M | President | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
HIGHTOWER JENNIFER | Secretary | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
FRIEDMAN MARIA L | Vice President | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
SIEGEL REBECCA L | Vice President | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
LETOURNEAU SCOTT | Vice President | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
LUCY DEBORAH M | ASSI | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000039172 | HAYSTAK | EXPIRED | 2014-04-21 | 2019-12-31 | - | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
G14000030355 | HAYSTACK | EXPIRED | 2014-03-26 | 2019-12-31 | - | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA 30328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State