Entity Name: | VINTAGE CUSTOM HOMES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINTAGE CUSTOM HOMES CORPORATION 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: |
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: | 07 Sep 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | H20019 |
FEI/EIN Number |
592447884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 823 BAYSHORE BLVD., TAMPA, FL, 33606, US |
Mail Address: | P.O. BOX 1008, TAMPA, FL, 33601, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING RODGER B | Manager | 823 BAYSHORE BLVD, TAMPA, FL, 33606 |
King Rodger | Agent | 823 BAYSHORE BLVD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-11 | King, Rodger | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 823 BAYSHORE BLVD., TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 823 BAYSHORE BLVD., TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-01-11 | 823 BAYSHORE BLVD, TAMPA, FL 33606 | - |
REINSTATEMENT | 1996-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-23 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State