Search icon

TRUE VINE LIMITED CORP. - Florida Company Profile

Company Details

Entity Name: TRUE VINE LIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE VINE LIMITED 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: 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: 26 Apr 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: P04000068397
FEI/EIN Number 331099095

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

Address: 226 N. NOVA RD, ORMOND BEACH, FL, 32174
Mail Address: 226 N. NOVA RD, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAUBER LARRY Director 226 N NOVA RD, ORMOND BEACH, FL, 32174
HAHL JAMES G Agent 114 SOUTH PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 226 N. NOVA RD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 114 SOUTH PALMETTO AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2009-03-26 HAHL, JAMES G -
CHANGE OF MAILING ADDRESS 2009-03-26 226 N. NOVA RD, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2009-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000378288 ACTIVE 1000000161494 VOLUSIA 2010-02-18 2030-03-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000378262 ACTIVE 1000000161489 VOLUSIA 2010-02-18 2030-03-03 $ 1,403.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Off/Dir Resignation 2009-03-26
Reg. Agent Resignation 2009-03-26
Reg. Agent Change 2009-03-26
REINSTATEMENT 2009-03-12
REINSTATEMENT 2007-06-30
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State