Entity Name: | THE VINE TENDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE VINE TENDERS, 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: |
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: | 10 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 1992 (32 years ago) |
Document Number: | H65762 |
FEI/EIN Number |
592546773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3720 NW 100th Ave, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 3720 NW 100th Ave, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCH WENDY B | Agent | THE VINE TENDERS, CORAL SPRINGS, FL, 33065 |
FISCH, WENDY B. | President | 3720 NW 100th Ave, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-31 | 3720 NW 100th Ave, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 3720 NW 100th Ave, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | THE VINE TENDERS, 3720 NW 100th Ave, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-29 | FISCH, WENDY B | - |
REINSTATEMENT | 1992-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State