Search icon

VERN'S FIREPLACES, INC. - Florida Company Profile

Company Details

Entity Name: VERN'S FIREPLACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERN'S FIREPLACES, 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 May 1989 (36 years ago)
Date of dissolution: 20 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 1998 (27 years ago)
Document Number: K92279
FEI/EIN Number 592953849

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

Address: POST OFFICE BOX 754, NEW SMYRNA BEACH, FL, 32170
Mail Address: POST OFFICE BOX 754, NEW SMYRNA BEACH, FL, 32170
ZIP code: 32170
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDHOLZ, JEFFERY Director 1496 AIRWAY CIR., NEW SMYRNA BEACH, FL
BETTERS, BRADLEY Director 1496 AIRWAY CIR., NEW SMYRNA BEACH, FL
WINDHOLZ, PATRICIA Secretary 1496 AIRWAY CIR, NEW SMYRNA BEACH, FL
WINDHOLZ, JEFFERY Agent 1496 AIRWAY CIRCLE, NEW SMYRNA BEACH, FL, 32069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-20 - -
REINSTATEMENT 1991-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-09 POST OFFICE BOX 754, NEW SMYRNA BEACH, FL 32170 -
CHANGE OF MAILING ADDRESS 1991-12-09 POST OFFICE BOX 754, NEW SMYRNA BEACH, FL 32170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 1998-07-20
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State