Search icon

VINNY'S SIGN'S, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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