Search icon

VINAY MGNT. CO. - Florida Company Profile

Company Details

Entity Name: VINAY MGNT. CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINAY MGNT. CO. 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: 08 Sep 2006 (19 years ago)
Date of dissolution: 08 Oct 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: P06000116728
FEI/EIN Number 223942854

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

Mail Address: 5902 YEATS MANOR DRIVE, TAMPA, FL, 33616, US
Address: 5902 YEAST MANOR DRIVE, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ELENA Director 5902 YEATS MANOR DRIVE, TAMPA, FL, 33616
VAZQUEZ ELENA President 5902 YEATS MANOR DRIVE, TAMPA, FL, 33616
VAZQUEZ ELENA Secretary 5902 YEATS MANOR DRIVE, TAMPA, FL, 33616
VAZQUEZ ELENA Treasurer 5902 YEATS MANOR DRIVE, TAMPA, FL, 33616
LOPEZ GUSTAVO V Agent 7921 SW 40TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 5902 YEAST MANOR DRIVE, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2016-04-11 5902 YEAST MANOR DRIVE, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 7921 SW 40TH ST, 49, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-06-25 LOPEZ, GUSTAVO V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000307226 TERMINATED 1000000266128 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000097039 ACTIVE 1000000072031 018427 001369 2008-02-07 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000335843 TERMINATED 1000000072031 018427 001369 2008-02-07 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-31
REINSTATEMENT 2008-11-13
ANNUAL REPORT 2007-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State