Entity Name: | THROUGH THE YEARS VINTAGE MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THROUGH THE YEARS VINTAGE MARKET, 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: | 09 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | P14000058613 |
FEI/EIN Number |
47-1303864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 EAST ALFRED STREET, TAVARES, FL, 32778 |
Mail Address: | 102 EAST ALFRED STREET, TAVARES, FL, 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RUSSELL A | President | 1208 Chesterfield Court, Eustis, FL, 32726 |
JOHNSON RUSSELL A | Director | 1208 Chesterfield Court, Eustis, FL, 32726 |
Gattilia Wayne R | Secretary | 1208 Chesterfield Ct, Eustis, FL, 32726 |
Gattilia Wayne R | Director | 1208 Chesterfield Ct, Eustis, FL, 32726 |
JOHNSON RUSSELL A | Agent | 1208 Chesterfield Ct, Eustis, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 1208 Chesterfield Ct, Eustis, FL 32726 | - |
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | JOHNSON, RUSSELL Alan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-05 |
REINSTATEMENT | 2016-04-27 |
Domestic Profit | 2014-07-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State