Search icon

VINCIANE PROPERTIES, INC.

Company Details

Entity Name: VINCIANE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 18 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: P03000154586
FEI/EIN Number 760747771
Address: 10052 CROSS CREEK BLVD., TAMPA, FL, 33647
Mail Address: 10052 CROSS CREEK BLVD., TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STANLEY TONG H Agent 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

Director

Name Role Address
PELERIN LIONEL Director 10052 CROSS CREEK BLVD, TAMPA, FL, 33647
STANLEY TONG H Director 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

President

Name Role Address
PELERIN LIONEL President 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

Vice President

Name Role Address
PELERIN LIONEL Vice President 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

Secretary

Name Role Address
PELERIN LIONEL Secretary 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

Treasurer

Name Role Address
PELERIN LIONEL Treasurer 10052 CROSS CREEK BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 10052 CROSS CREEK BLVD., TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2009-04-29 10052 CROSS CREEK BLVD., TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 10052 CROSS CREEK BLVD, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2005-06-16 STANLEY, TONG H No data
CANCEL ADM DISS/REV 2005-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000877814 LAPSED 1000000359910 HILLSBOROU 2012-10-23 2022-11-28 $ 379.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-18
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-08
REINSTATEMENT 2005-06-16
Domestic Profit 2003-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State