Search icon

VINTAGE VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: VINTAGE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINTAGE VENTURES, 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: 16 Nov 1995 (29 years ago)
Date of dissolution: 15 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2012 (13 years ago)
Document Number: P95000088254
FEI/EIN Number 593343478

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

Address: 117 N. THORNTON AVE., ORLANDO, FL, 32801, US
Mail Address: 319 E. 7TH STREET, PERRYSBURG, OH, 43551, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBER KIM A President 319 E. 7TH STREET, PERRYSBURG, OH, 43551
FARBER KIM A Director 319 E. 7TH STREET, PERRYSBURG, OH, 43551
FARBER GARY V. Treasurer 319 E. 7TH STREET, PERRYSBURG, OH, 43551
FARBER KIM A Agent 117 N. THORNTON AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-15 - -
CHANGE OF MAILING ADDRESS 2011-03-16 117 N. THORNTON AVE., ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-23 117 N. THORNTON AVE., ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-23 117 N. THORNTON AVE., ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2000-04-27 FARBER, KIM A -
RESTATED ARTICLES 2000-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-15
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State