Entity Name: | VINE RIPE SPECIALTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINE RIPE SPECIALTIES, 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: | 26 Feb 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000018867 |
FEI/EIN Number |
650904920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13873 PINE VILLA LN, FT MYERS, FL, 33912 |
Mail Address: | 6900-29 DANIELS PKWY, P.M.B. 297, FT. MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN DONALD S | President | 13873 PINE VILLA LN, FT MYERS, FL, 33912 |
GRIFFIN DONALD S | Agent | 13873 PINE VILLA LN, FT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-15 | 13873 PINE VILLA LN, FT MYERS, FL 33912 | - |
REINSTATEMENT | 2004-06-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-15 | 13873 PINE VILLA LN, FT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2004-06-15 | 13873 PINE VILLA LN, FT MYERS, FL 33912 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000599103 | LAPSED | 09-CA-065796 | CIRCUIT COURT LEE COUNTY FL | 2012-07-12 | 2017-09-17 | $1,143,346.97 | M&I MARSHALL & ILSLEY BANK, 4502 CORTEZ ROAD WEST, BRADENTON, FL 34210 |
J11000559604 | LAPSED | 1000000229849 | LEE | 2011-08-17 | 2021-08-31 | $ 9,557.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J10000471893 | LAPSED | 2009CA-013886 | 10TH JUD CIR, POLK COUNTY | 2010-03-23 | 2015-04-02 | $25,769.65 | PALLETONE OF FLORIDA, P. O. BOX 819, BARTOW, FL 33831 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-08-25 |
REINSTATEMENT | 2007-09-24 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-08-15 |
REINSTATEMENT | 2004-06-15 |
ANNUAL REPORT | 2002-09-19 |
REINSTATEMENT | 2001-08-06 |
Domestic Profit | 1999-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State