Entity Name: | VINTAGE VEHICLES OF FLORIDA, INC. |
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: | 06 May 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 23 Sep 2019 (6 years ago) |
Document Number: | N26320 |
FEI/EIN Number |
592938208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2960 Teakwood St., Titusville, FL, 32780, US |
Mail Address: | 2960 TEAKWOOD ST., TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEMAN CHRIS | President | P.O. BOX 491, SCOTTSMOOR, FL, 32775 |
ZIEMAN CHRIS | Director | P.O. BOX 491, SCOTTSMOOR, FL, 32775 |
FORTE RON | Vice President | 4370 MOUNT VERNON AVE., TITUSVILLE, FL, 32780 |
FORTE RON | Director | 4370 MOUNT VERNON AVE., TITUSVILLE, FL, 32780 |
FITZWATER ELAINE | Secretary | 3375 GREENVILLE ST, COCOA, FL, 32926 |
FITZWATER ELAINE | Director | 3375 GREENVILLE ST, COCOA, FL, 32926 |
RHONE LINDA | Treasurer | 2960 TEAKWOOD ST, TITUSVILLE, FL, 32780 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2019-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 2960 Teakwood St., Titusville, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 2960 Teakwood St., Titusville, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | RHONE, LINDA Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 2960 Teakwood St., Titusville, FL 32780 | - |
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: 01 Apr 2025
Sources: Florida Department of State