Search icon

VINEYARD COLLECTION INC.

Company Details

Entity Name: VINEYARD COLLECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: P17000054307
FEI/EIN Number 82-2034358
Mail Address: 13618 Breton Lane, Delray Beach, FL, 33446, US
Address: 11106 White Balsam Ave, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCULLER STEVEN Agent 13618 BRETON LN, DELRAY BEACH, FL, 33446

Director

Name Role Address
Sculler Steven Director 13618 BRETON LN, DELRAY BEACH, FL, 33446

President

Name Role Address
Sculler Steven President 13618 BRETON LN, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
Sculler Steven Secretary 13618 BRETON LN, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
Sculler Steven Treasurer 13618 BRETON LN, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 11106 White Balsam Ave, Boynton Beach, FL 33473 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 13618 BRETON LN, DELRAY BEACH, FL 33446 No data
CHANGE OF MAILING ADDRESS 2024-01-08 11106 White Balsam Ave, Boynton Beach, FL 33473 No data
REINSTATEMENT 2021-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 SCULLER, STEVEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-02-01
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-11
Domestic Profit 2017-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State