Search icon

VINTAGE HOTELS CORPORATION - Florida Company Profile

Company Details

Entity Name: VINTAGE HOTELS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINTAGE HOTELS CORPORATION 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: 25 Oct 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000094165
FEI/EIN Number 593607416

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

Address: 2 FENWICK ROAD, #100, FORT MONROE, VA, 23651
Mail Address: 2 FENWICK ROAD, #100, FORT MONROE, VA, 23651
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNORR C. JOHN Vice President 104 WOODHALL DRIVE, RICHMOND, VA, 23229
ROESING NATHAN A President 124 TROTWOOD DRIVE, CANONSBURG, PA, 15317
RUTTER GORHAM Agent 283 N. NORTHLAKE BOULEVARD, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-30 2 FENWICK ROAD, #100, FORT MONROE, VA 23651 -
CHANGE OF MAILING ADDRESS 2001-05-30 2 FENWICK ROAD, #100, FORT MONROE, VA 23651 -
REGISTERED AGENT NAME CHANGED 2001-05-30 RUTTER, GORHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2002-06-05
REINSTATEMENT 2001-05-30
Domestic Profit 1999-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State