Entity Name: | FLAME VINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAME VINE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 May 1999 (26 years ago) |
Document Number: | P97000058916 |
FEI/EIN Number |
593469575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 58 E. Main St., APOPKA, FL, 32703, US |
Mail Address: | P.O. Box 1010, APOPKA, FL, 32704-1010, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLURE JOHN PETER | President | 37803 Coleman Ave., Dade City, FL, 33525 |
MCCLURE JOHN PETER | Director | 37803 Coleman Ave., Dade City, FL, 33525 |
MCCLURE NANCY B | Vice President | P.O. Box 1010, APOPKA, FL, 327041010 |
MCCLURE NANCY B | Treasurer | P.O. Box 1010, APOPKA, FL, 327041010 |
PATRICIA POSEY | Secretary | 155 Trailer Haven Lane, APOPKA, FL, 32712 |
MCCLURE JOHN PETER | Agent | 37803 Coleman Ave., Dade City, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 37803 Coleman Ave., Dade City, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 58 E. Main St., Unit 3, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 58 E. Main St., Unit 3, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-17 | MCCLURE, JOHN PETER | - |
REINSTATEMENT | 1999-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State