Search icon

VINYL CONNECTORS INC - Florida Company Profile

Company Details

Entity Name: VINYL CONNECTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINYL CONNECTORS 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: 17 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000047625
FEI/EIN Number 522441097

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

Address: 6191 WEST THOMAS CIRCLE, MACCLENNY, FL, 32063, US
Mail Address: 6191 WEST THOMAS CIRCLE, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN CHRISTIE V Vice President 6191 WEST THOMAS CIRCLE, MACCLENNY, FL, 32063
TINER PHILLIP R Agent 6191 WEST THOMAS CIRCLE, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 6191 WEST THOMAS CIRCLE, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2009-07-01 TINER, PHILLIP RRA -
CHANGE OF MAILING ADDRESS 2009-07-01 6191 WEST THOMAS CIRCLE, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 6191 WEST THOMAS CIRCLE, MACCLENNY, FL 32063 -
CANCEL ADM DISS/REV 2008-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-10-18 - -

Documents

Name Date
ANNUAL REPORT 2009-07-01
REINSTATEMENT 2008-02-18
Off/Dir Resignation 2005-11-30
Reg. Agent Change 2005-11-18
ANNUAL REPORT 2005-02-04
Amendment 2004-10-18
Domestic Profit 2004-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State