Search icon

VINTAGE CUSTOM HOMES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KING RODGER B Manager 823 BAYSHORE BLVD, TAMPA, FL, 33606
King Rodger Agent 823 BAYSHORE BLVD, TAMPA, FL, 33606

Events

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 - -

Documents

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