Search icon

VIN-J, INC. - Florida Company Profile

Company Details

Entity Name: VIN-J, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIN-J, 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: 31 Oct 1984 (40 years ago)
Date of dissolution: 05 Oct 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2004 (21 years ago)
Document Number: H28042
FEI/EIN Number 592462012

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

Address: 1419 S. FT HARRISON AVE, CLEARWATER, FL, 33756, US
Mail Address: 2076 FOREST DR., CLEARWATER, FL, 33763, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE ANNE J. President 2076 FOREST DR, CLEARWATER, FL, 33763
VITALE ANNE J. Director 2076 FOREST DR, CLEARWATER, FL, 33763
BAUMAN JAMES W Agent 1008 DREW ST, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 1419 S. FT HARRISON AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2003-04-09 1419 S. FT HARRISON AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1997-04-14 BAUMAN, JAMES W -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 1008 DREW ST, CLEARWATER, FL 34615 -

Documents

Name Date
Voluntary Dissolution 2004-10-05
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-09
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State