Search icon

VIN-TIQUES, INC. - Florida Company Profile

Company Details

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

VIN-TIQUES, 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: 30 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K61831
FEI/EIN Number 592942670

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

Address: 56 CHARLOTTE ST., ST. AUGUSTINE, FL, 32084
Mail Address: PO BOX 1131, ST AUGUSTINE, FL, 32085, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAINE PRISCILLA President 56 CHARLOTTE ST., ST. AUGUSTINE, FL
CAINE PRISCILLA Secretary 56 CHARLOTTE ST., ST. AUGUSTINE, FL
CAINE PRISCILLA Agent 56 CHARLOTTE STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 1995-04-26 56 CHARLOTTE ST., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 1990-07-11 CAINE, PRISCILLA -
REGISTERED AGENT ADDRESS CHANGED 1990-07-11 56 CHARLOTTE STREET, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State