Search icon

VINTACOM FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VINTACOM FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINTACOM FLORIDA, 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P05000109393
FEI/EIN Number 26-2577888

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

Address: 1201 HAYS STREET, TALLAHASSEE, FL, 32301
Mail Address: 1201 HAYS STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HOWE RICHARD K President 500 President Clinton Ave., Little Rock, AZ, 72201
RUIZ WALLACE D Secretary 500 President Clinton Ave, Little Rock, AZ, 72201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-03-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-14 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-12-14 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State