Entity Name: | VINE RIPE KIDS OF CENTRAL FLORIDA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 14 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N08000001548 |
FEI/EIN Number |
510672327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PMB 127, 10151 University Blvd., ORLANDO, FL, 32817, US |
Mail Address: | PMB 127, 10151 University Blvd., ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson-Shavers Tomica | President | PO Box 781547, Orlando, FL, 32878 |
Saldana Blanca | Secretary | 125 Underhill Loop Dr, Orlando, FL, 32825 |
Pendrak Jennifer | Treasurer | 709 Coachlight Dr, Fern Park, FL, 32730 |
ST. ANGELO MARC J | Agent | 2211 Edgar Court, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08141900073 | VINE RIPE KIDS | EXPIRED | 2008-05-19 | 2013-12-31 | - | 14514 ST. GEORGE'S HILL DR, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | PMB 127, 10151 University Blvd., ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | PMB 127, 10151 University Blvd., ORLANDO, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 2211 Edgar Court, Oviedo, FL 32765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State