Entity Name: | VINNY'S SIGN'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINNY'S SIGN'S, 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: | 15 Feb 1990 (35 years ago) |
Document Number: | L51345 |
FEI/EIN Number |
650170788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 621 SW 70TH AVE, PEMBROKE PINES, FL, 33023, US |
Address: | 621 SW 70TH AVE., PEMBROKE PINES, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLAND VINCENT M | Director | 621 SW 70TH AVE, PEMBROKE PINES, FL |
BOLAND DARREN W | Director | 7916 TROPICANA ST, MIRAMAR, FL |
BOLAND, VINCENT M. | Agent | 621 SW 70TH AVE, PEMBROOKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 621 SW 70TH AVE, PEMBROOKE PINES, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 621 SW 70TH AVE., PEMBROKE PINES, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 621 SW 70TH AVE., PEMBROKE PINES, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State