Search icon

VINEYARD BOOK STORE, INC.

Company Details

Entity Name: VINEYARD BOOK STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1983 (41 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: G66425
FEI/EIN Number 59-2335106
Address: 6624 TRAIL BLVD, NAPLES, FL 34108
Mail Address: % ROBERT M. BUCKEL, 5801 PELICAN BAY BLVD, NAPLES, FL 34108-2709
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BUCKEL, ROBERT M. Agent 4501 TAMIAMI TRAIL N., STE. 400, NAPLES, FL

Director

Name Role Address
BUNDY, LEON M. Director 6624 TRAIL BLVD., NAPLES, FL 34108
BUNDY, JO ANN S. Director 6624 TRAIL BLVD., NAPLES, FL

Secretary

Name Role Address
BUNDY, LEON M. Secretary 6624 TRAIL BLVD., NAPLES, FL 34108

President

Name Role Address
BUNDY, LEON M. President 6624 TRAIL BLVD., NAPLES, FL 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 6624 TRAIL BLVD, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 1999-05-06 6624 TRAIL BLVD, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 4501 TAMIAMI TRAIL N., STE. 400, NAPLES, FL No data
NAME CHANGE AMENDMENT 1990-01-02 VINEYARD BOOK STORE, INC. No data
REGISTERED AGENT NAME CHANGED 1987-12-01 BUCKEL, ROBERT M. No data
REINSTATEMENT 1987-08-06 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State