Entity Name: | VINWARD CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINWARD CONSTRUCTION CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Jan 2006 (19 years ago) |
Document Number: | P03000043734 |
FEI/EIN Number |
421588323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 NW 207 ST, MIAMI, FL, 33169, US |
Mail Address: | 1011 NW 207 ST, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROZIER CALVIN E | President | 1011 NW 207 STREET, MIAMI, FL, 33169 |
ROZIER CALVIN E | Director | 1011 NW 207 STREET, MIAMI, FL, 33169 |
ROZIER CALVIN E | Agent | 1011 NW 207 ST, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 1011 NW 207 ST, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | ROZIER, CALVIN E | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1011 NW 207 ST, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-19 | 1011 NW 207 ST, MIAMI, FL 33169 | - |
CANCEL ADM DISS/REV | 2006-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State