Search icon

VINWARD CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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