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 |
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 |
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 | - |
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 |
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