Entity Name: | VINTAGE PROPERTIES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINTAGE PROPERTIES GROUP, 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: | 30 Apr 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | L69079 |
FEI/EIN Number |
650214334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5801 BISCAYNE BLVD, MIAMI, FL, 33137 |
Mail Address: | 5801 BISCAYNE BLVD, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLAKOFF STEVE | Director | 5801 BISCAYNE BLVD., MIAMI, FL, 33137 |
CARVER MICHAEL | Director | 5801 BISCAYNE BLVD, MIAMI, FL, 33137 |
SHERMAN THOMAS G | Agent | 218 ALMERIA AVENUE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-17 | 5801 BISCAYNE BLVD, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2000-05-17 | 5801 BISCAYNE BLVD, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-16 | 218 ALMERIA AVENUE, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 1998-01-16 | SHERMAN, THOMAS GESQ | - |
REINSTATEMENT | 1998-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-04-22 |
REINSTATEMENT | 1998-01-16 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State