Search icon

VINES RESTORATION COMPANY - Florida Company Profile

Company Details

Entity Name: VINES RESTORATION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINES RESTORATION COMPANY 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000005567
FEI/EIN Number 45-4462111

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

Address: 2441 US 98 W #110, Santa Rosa Beach, FL, 32459, US
Mail Address: 2441 US 98 W #110, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFALT MICHAEL D Agent 250 E Mack Bayou, Santa Rosa Beach, FL, 32459
INFALT MICHAEL D President 250 E Mack Bayou, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072080 EMERALD COAST ROOFERS INC. EXPIRED 2015-07-10 2020-12-31 - 518 THIRD AVE., DESTIN, FL, 32541
G15000072082 VRC ROOFING INC. EXPIRED 2015-07-10 2020-12-31 - 518 THIRD AVE., DESTIN, FL, 32541
G14000096212 VRC INC. EXPIRED 2014-09-20 2019-12-31 - 518 THIRD AVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 2441 US 98 W #110, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 250 E Mack Bayou, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2016-10-19 2441 US 98 W #110, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-10-19 INFALT, MICHAEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19
AMENDED ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State