Search icon

VINSON & VINSON, INC. - Florida Company Profile

Company Details

Entity Name: VINSON & VINSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINSON & VINSON, 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: 17 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000055580
FEI/EIN Number 593582327

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

Address: 3621 SUMMIT BLVD, PENSACOLA, FL, 32503
Mail Address: 3621 SUMMIT BLVD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINSON violet L President 3621 SUMMIT BLVD, PENSACOLA, FL, 32503
VINSON Richard ASr. Agent 3621 SUMMIT BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 VINSON, Richard A, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3621 SUMMIT BLVD, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2003-04-08 3621 SUMMIT BLVD, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-08 3621 SUMMIT BLVD, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2014-06-14
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State