Search icon

VINTAGE VEHICLES OF FLORIDA, INC.

Company Details

Entity Name: VINTAGE VEHICLES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 May 1988 (37 years ago)
Date of dissolution: 23 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: N26320
FEI/EIN Number 59-2938208
Address: 2960 Teakwood St., Titusville, FL 32780
Mail Address: 2960 TEAKWOOD ST., TITUSVILLE, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RHONE, LINDA Ann Agent 2960 Teakwood St., Titusville, FL 32780

President

Name Role Address
ZIEMAN, CHRIS President P.O. BOX 491, SCOTTSMOOR, FL 32775

Director

Name Role Address
ZIEMAN, CHRIS Director P.O. BOX 491, SCOTTSMOOR, FL 32775
FORTE, RON Director 4370 MOUNT VERNON AVE., TITUSVILLE, FL 32780
FITZWATER, ELAINE Director 3375 GREENVILLE ST, COCOA, FL 32926
RHONE, LINDA Director 2960 TEAKWOOD ST, TITUSVILLE, FL 32780
FITZPATRICK, ED Director 3330 GRANTLINE RD, MIMS, FL 32754
CRAFT, WILLIAM Director 6575 ELLIOT AVE., COCOA, FL 32927

Vice President

Name Role Address
FORTE, RON Vice President 4370 MOUNT VERNON AVE., TITUSVILLE, FL 32780

Secretary

Name Role Address
FITZWATER, ELAINE Secretary 3375 GREENVILLE ST, COCOA, FL 32926

Treasurer

Name Role Address
RHONE, LINDA Treasurer 2960 TEAKWOOD ST, TITUSVILLE, FL 32780

DIRECTOR

Name Role Address
BOHANNAN, RAY DIRECTOR 5590 FAY BLVD., COCOA, FL 32927

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-01-21 2960 Teakwood St., Titusville, FL 32780 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 2960 Teakwood St., Titusville, FL 32780 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 RHONE, LINDA Ann No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 2960 Teakwood St., Titusville, FL 32780 No data

Documents

Name Date
CORAPVDWN 2019-09-23
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State