Search icon

VINYL TOUCH, INC. - Florida Company Profile

Company Details

Entity Name: VINYL TOUCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINYL TOUCH, 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: 08 Feb 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L48492
FEI/EIN Number 592989677

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

Address: NEW PORT RICHEY, SUITE 3, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5140 MAIN ST, SUITE 3, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLIETSTRA KEN Director 10218 ARROW CREEK RD., NEW PORT RICHEY, FL
FLIETSTRA ISOBEL Vice President 1021 ARROW CREEK RD., NEW PROT RICHEY, FL
FLIETSTRA KENNETH L Agent 5140 MAIN ST, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 NEW PORT RICHEY, SUITE 3, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1998-02-23 NEW PORT RICHEY, SUITE 3, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-23 5140 MAIN ST, SUITE 3, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1990-03-16 FLIETSTRA, KENNETH L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000066615 LAPSED CJO-01-1004 ORANGE COUNTY CIRCUIT CIVIL 2001-05-04 2008-02-10 $23,326.35 ASHLEY ALUMINUM LLC, 5120 WEST CLIFTON STREET, TAMPA FL 33634

Documents

Name Date
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-07-29
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-23
REINSTATEMENT 1997-11-19
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State