Search icon

VINNELL CORPORATION OF DELAWARE - Florida Company Profile

Company Details

Entity Name: VINNELL CORPORATION OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Dec 1989 (35 years ago)
Date of dissolution: 09 Oct 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: P27501
FEI/EIN Number 951473529

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

Address: 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, US
Mail Address: 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOVIUS STEPHEN C President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
KLONTZ MARSHA A Vice President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MCKENZIE GARY W Vice President 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
MCKENZIE GARY W Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
SALMAS KATHLEEN M Secretary 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
SALMAS KATHLEEN M Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
RABINOWITZ MARK Treasurer 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
RABINOWITZ MARK Director 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067
COONS ANN C Assistant Secretary 1840 CENTURY PARK EAST, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-10-09 - -
REINSTATEMENT 2007-02-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-08-22 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2003-08-22 1840 CENTURY PARK EAST, LOS ANGELES, CA 90067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000806233 TERMINATED 1000000485986 LEON 2013-04-18 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2008-10-09
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-02-21
ANNUAL REPORT 2003-08-22
Reg. Agent Change 2002-12-02
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State