Search icon

VINCENT INTERNATIONAL, INC.

Company Details

Entity Name: VINCENT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 1993 (32 years ago)
Document Number: P92000004795
FEI/EIN Number 59-3152422
Address: 2810 E 5TH AVE, TAMPA, FL 33605
Mail Address: 2810 E 5TH AVE, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON, BOYD R Agent 2810 E 5TH AVE, TAMPA, FL 33605

President

Name Role Address
JOHNSTON, BOYD R President 2810 E 5TH AVE, TAMPA, FL 33605

Secretary

Name Role Address
JOHNSTON, BOYD R Secretary 2810 E 5TH AVE, TAMPA, FL 33605

Treasurer

Name Role Address
JOHNSTON, BOYD R Treasurer 2810 E 5TH AVE, TAMPA, FL 33605

Director

Name Role Address
JOHNSTON, BOYD R Director 2810 E 5TH AVE, TAMPA, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94014000128 VINCENT CORPORATION ACTIVE 1994-01-14 2029-12-31 No data 2810 E 5TH AVE, TAMPA, FL, 33675

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-05 JOHNSTON, BOYD R No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 2810 E 5TH AVE, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-17 2810 E 5TH AVE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2005-03-17 2810 E 5TH AVE, TAMPA, FL 33605 No data
NAME CHANGE AMENDMENT 1993-01-14 VINCENT INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-23
Reg. Agent Change 2019-06-05
Reg. Agent Resignation 2019-05-31
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656977107 2020-04-13 0455 PPP 2810 E 5TH AVE, TAMPA, FL, 33605-5638
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304217.97
Loan Approval Amount (current) 304217.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5638
Project Congressional District FL-14
Number of Employees 23
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306451.68
Forgiveness Paid Date 2021-01-19
3471148509 2021-02-24 0455 PPS 2810 E 5th Ave, Tampa, FL, 33605-5638
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324481.33
Loan Approval Amount (current) 324481.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-5638
Project Congressional District FL-14
Number of Employees 26
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326125.96
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State