Search icon

VINCENT & SONS ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: VINCENT & SONS ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCENT & SONS ENTERPRISES, 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: 16 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000152500
FEI/EIN Number 203801789

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

Address: 6321 NW 37TH AVE, MIAMI, FL, 33147, US
Mail Address: 4723 SW 176TH TERRACE, MIRAMAR, FL, 33029, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT SERLIAU President 4723 SW 176TH TER, MIRAMAR, FL, 33029
VINCENT SERLIAU Director 4723 SW 176TH TER, MIRAMAR, FL, 33029
VINCENT KENLEY S Vice President 4723 SW 176T TER, MIRAMAR, FL, 33029
VINCENT KENLEY S Director 4723 SW 176T TER, MIRAMAR, FL, 33029
VINCENT DELOURDES M Secretary 4723 SW 176TH TER, MIRAMAR, FL, 33029
VINCENT DELOURDES M Treasurer 4723 SW 176TH TER, MIRAMAR, FL, 33029
VINCENT DELOURDES M Director 4723 SW 176TH TER, MIRAMAR, FL, 33029
VINCENT SUKAINA EXC 4723 SW 176TH TER, MIRAMAR, FL, 33029
KHAWLY STEEVE EXC 1092 HIDDEN VALLEY WAY, WESTON, FL, 33327
MERKIN STEWART A Agent 444 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-11 6321 NW 37TH AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2010-01-11 MERKIN, STEWART AESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 444 BRICKELL AVE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-17 6321 NW 37TH AVE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375652 ACTIVE 1000000274797 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000375686 TERMINATED 1000000274811 MIAMI-DADE 2012-04-24 2022-05-02 $ 375.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000358195 TERMINATED 1000000271420 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000262605 LAPSED 2011 01764 CA 20 11TH JUDICIAL CIRCUIT 2011-04-11 2016-04-28 $21,064.43 LA PAC MANUFACTURING, INC., 208 AMERICAN LEGION DRIVE, P.O. BOX 1286, CROWLEY, LA, 70527
J10001112983 LAPSED 10-21500-CIV-HUCK/O'SULLIVAN SOUTHERN DISTRICT OF FLORIDA 2010-11-04 2015-12-14 $79,482.86 LIORA FOOD S.A., 4779 COLLINS AVENUE, 4404, MIAMI, FL 33140

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-06-17
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-08-18
Domestic Profit 2005-11-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State