Entity Name: | VINTAGE TOPCOATS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINTAGE TOPCOATS, 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: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2013 (12 years ago) |
Document Number: | P03000151063 |
FEI/EIN Number |
201821293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5139 SWEAT ROAD, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 5139 SWEAT ROAD, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JURKIEWICZ ZEKE | Director | 5139 SWEAT ROAD, GREEN COVE SPRINGS, FL, 32043 |
DUVAL STEPHEN J | Agent | 428 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-24 | - | - |
CANCEL ADM DISS/REV | 2004-11-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-04 | 5139 SWEAT ROAD, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-04 | 428 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2004-11-04 | 5139 SWEAT ROAD, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-04 | DUVAL, STEPHEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-20 |
REINSTATEMENT | 2004-11-04 |
Domestic Profit | 2003-12-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State