Search icon

VINERIPE TOMATOES INC - Florida Company Profile

Company Details

Entity Name: VINERIPE TOMATOES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINERIPE TOMATOES 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: 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: 06 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000001809
FEI/EIN Number 473004317

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

Address: 166 NORMANDY DRIVE, TAVERNIER, FL, 33070, US
Mail Address: 166 NORMANDY DRIVE, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JAMES P President 7860 S.W. 86TH STREET, #25, MIAMI, FL, 33143
HAMILTON JAMES P Agent 166 Normandy Drive, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 166 Normandy Drive, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-15 166 NORMANDY DRIVE, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2017-12-15 166 NORMANDY DRIVE, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2016-10-27 HAMILTON, JAMES P -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-03-20 VINERIPE TOMATOES INC -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-27
Reg. Agent Change 2015-03-20
Name Change 2015-03-20
Domestic Profit 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State