Search icon

VINTAGE MOTORS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: VINTAGE MOTORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000016033
FEI/EIN Number 65-0392316
Address: 4500 PGA BLVD., STE 207, PALM BEACH GARDENS, FL 33418
Mail Address: 4500 PGA BLVD., STE 207, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIVOSTA, OTTO B Agent 4500 PGA BLVD., STE 207, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
DIVOSTA, OTTO B Director 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418

President

Name Role Address
DIVOSTA, OTTO B President 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
BRANDT, PHILLIP L Vice President 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
BRANDT, PHILLIP L Secretary 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 4500 PGA BLVD., STE 207, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2001-05-04 4500 PGA BLVD., STE 207, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 4500 PGA BLVD., STE 207, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State