Search icon

VINCENT LINES INC - Florida Company Profile

Company Details

Entity Name: VINCENT LINES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCENT LINES 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: P04000172230
FEI/EIN Number 202056411

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

Address: 68 Buttermill Dr, PALM COAST, FL, 32137, US
Mail Address: 68 Buttermill Dr., PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICENTE WALTER President 68 Buttermill Dr., PALM COAST, FL, 32137
VICENTE DOLLY Vice President 68 Buttermill Dr., PALM COAST, FL, 32137
VICENTE WALTER P Agent 68 Buttermill Dr., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 68 Buttermill Dr, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2013-01-15 68 Buttermill Dr, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 68 Buttermill Dr., PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2009-02-25 VICENTE, WALTER PRES. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State