Search icon

RIP VINZ RECORDS INC

Company Details

Entity Name: RIP VINZ RECORDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000059273
FEI/EIN Number 84-2446392
Address: 6989 Hancock Dr, Port Saint Lucie, FL, 34952, US
Mail Address: 6989 Hancock Dr, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VINES ROBERT G Agent 6989 Hancock Dr, Port Saint Lucie, FL, 34952

President

Name Role Address
VINES ROBERT G President 6989 Hancock Dr, Port Saint Lucie, FL, 34952

CO

Name Role Address
Vines Kimberly G CO 6989 Hancock Dr, Port Saint Lucie, FL, 34952
McKenna William L CO 6989 Hancock Dr, Port Saint Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082255 KGV TOURING EXPIRED 2019-08-02 2024-12-31 No data 1517 SE BELCREST ST, PORT SAINT LUCIE, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 6989 Hancock Dr, Port Saint Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2021-02-10 6989 Hancock Dr, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 6989 Hancock Dr, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2020-01-17 VINES, ROBERT G No data

Documents

Name Date
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
Domestic Profit 2019-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State