Search icon

VINCENZO'S ITALIAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: VINCENZO'S ITALIAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCENZO'S ITALIAN RESTAURANT, 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: 06 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000096587
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 410 FLAGLER AVE, NEW SMYRNA BCH, FL, 32169
Mail Address: 410 FLAGLER AVE, NEW SMYRNA BCH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALUTA MARY Director 36 SHAWNEE ROAD, E STROUDSBURG, PA, 18301
BALUTA MARY President 36 SHAWNEE ROAD, E STROUDSBURG, PA, 18301
BALUTA BRIAN T Vice President 410 FLAGLER AVE, NEW SMYRNA BCH, FL, 32169
BALUTA BRIAN T Treasurer 410 FLAGLER AVE, NEW SMYRNA BCH, FL, 32169
GREGOIRE CAROLYN Vice President 649 MIDDLEBURY LOOP, NEW SMYRNA BCH, FL, 32169
GREGOIRE CAROLYN Secretary 649 MIDDLEBURY LOOP, NEW SMYRNA BCH, FL, 32169
GREGOIRE CAROLYN Agent 410 FLAGLER AVE, NEW SMYRNA BCH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000014335 TERMINATED 1000000039480 5982 2045 2007-01-02 2027-01-17 $ 2,956.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000063375 ACTIVE 1000000023895 5780 1390 2006-03-07 2026-03-29 $ 9,254.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000068614 TERMINATED 1000000023895 5780 1390 2006-03-07 2026-04-05 $ 9,254.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000090944 TERMINATED 1000000005677 5358 4369 2004-07-13 2024-08-25 $ 23,070.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2007-10-16
REINSTATEMENT 2006-06-19
Domestic Profit 2002-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State