Search icon

VINTAGE THOROUGHBREDS, INC.

Company Details

Entity Name: VINTAGE THOROUGHBREDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2007 (17 years ago)
Date of dissolution: 08 Oct 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2009 (15 years ago)
Document Number: P07000112462
FEI/EIN Number 261267329
Address: 11854 WINDMILL LAKE DRIVE, BOYNTON BEACH, TX, 33473, US
Mail Address: C/O 2816 - 11 STREET NE, 200, CALGARY, AB, T2E 7-S7, CA
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Director

Name Role Address
ATKINSON JAMES L Director C/O #200 - 2816 - 11 STREET NE, CALGARY, AB, T2E 7S7

President

Name Role Address
ATKINSON JAMES L President C/O #200 - 2816 - 11 STREET NE, CALGARY, AB, T2E 7S7

Secretary

Name Role Address
ATKINSON JAMES L Secretary C/O #200 - 2816 - 11 STREET NE, CALGARY, AB, T2E 7S7

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 11854 WINDMILL LAKE DRIVE, BOYNTON BEACH, TX 33473 No data
CHANGE OF MAILING ADDRESS 2009-04-28 11854 WINDMILL LAKE DRIVE, BOYNTON BEACH, TX 33473 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000988173 ACTIVE 1000000348730 PALM BEACH 2012-10-15 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2009-10-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-20
Domestic Profit 2007-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State