Search icon

KAT'S VINE & TAP, INC. - Florida Company Profile

Company Details

Entity Name: KAT'S VINE & TAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAT'S VINE & TAP, 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: 04 May 2017 (8 years ago)
Date of dissolution: 22 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: P17000040807
FEI/EIN Number APPLIED FOR

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

Address: 1061 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712, US
Mail Address: 1061 W. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON KATHY President 460 Newton Place, Longwood, FL, 32779
THOMPSON KATHY Vice President 460 Newton Place, Longwood, FL, 32779
THOMPSON KATHY Agent 460 Newton Place, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 460 Newton Place, Longwood, FL 32779 -
AMENDMENT 2017-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-24 1061 W. ORANGE BLOSSOM TRAIL, SUITE 1061, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2017-05-24 1061 W. ORANGE BLOSSOM TRAIL, SUITE 1061, APOPKA, FL 32712 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-05-24
Domestic Profit 2017-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State