VINNIES DISTRIBUTORS INC - Florida Company Profile

Entity Name: | VINNIES DISTRIBUTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINNIES DISTRIBUTORS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Nov 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2024 (8 months ago) |
Document Number: | P08000099261 |
FEI/EIN Number |
263662723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 N STATE RD 7, FORTLAUDALE, FL, 33319, US |
Mail Address: | 4000 N STATE RD 7, FORTLAUDALE, FL, 33319, US |
ZIP code: | 33319 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ STEVE O | President | 4311 CRYSTAL LAKE DR, POMPANO BCH, FL, 33064 |
MENDEZ STEVE | Agent | 4000 N STATE RD 7, FORTLAUDALE, FL, 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117568 | FIVE STAR RESTAURANT & BAR | EXPIRED | 2015-11-18 | 2020-12-31 | - | 1401 S. STATE 7, A102, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 4000 N STATE RD 7, 201, FORTLAUDALE, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-05 | 4000 N STATE RD 7, 201, FORTLAUDALE, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 4000 N STATE RD 7, 201, FORTLAUDALE, FL 33319 | - |
REINSTATEMENT | 2021-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000241051 | TERMINATED | 1000000741449 | BROWARD | 2017-04-24 | 2037-04-26 | $ 2,309.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000065181 | TERMINATED | 1000000649655 | BROWARD | 2014-12-30 | 2035-01-08 | $ 408.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-01-05 |
AMENDED ANNUAL REPORT | 2019-10-24 |
REINSTATEMENT | 2019-10-16 |
REINSTATEMENT | 2018-12-06 |
REINSTATEMENT | 2017-01-03 |
REINSTATEMENT | 2015-01-06 |
ANNUAL REPORT | 2013-01-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State