Search icon

FLORIDA VINYL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA VINYL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA VINYL PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Apr 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000028463
FEI/EIN Number 593239128

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

Address: 99 EGLIN PKWY, UNIT 2B, FORT WALTON BEACH, FL, 32548, US
Mail Address: 99 EGLIN PKWY, UNIT 2B, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUTCHFIELD SHARON A President 2000-A WEST BEACH BLVD, GULF SHORES, AL, 36542
WILBORN K. X. C Agent 6012 TIPPIN AVE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 99 EGLIN PKWY, UNIT 2B, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 1999-03-25 99 EGLIN PKWY, UNIT 2B, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 1997-06-24 WILBORN, K. X. CPA -
REGISTERED AGENT ADDRESS CHANGED 1997-06-24 6012 TIPPIN AVE, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-06-24
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State