Search icon

VINTAGE CLEANERS (VENICE), INC. - Florida Company Profile

Company Details

Entity Name: VINTAGE CLEANERS (VENICE), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINTAGE CLEANERS (VENICE), 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: 08 Oct 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S04341
FEI/EIN Number 650220375

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

Address: 514 BAYSIDE WAY, NOKOMIS, FL, 34275
Mail Address: 514 BAYSIDE WAY, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS, DAVID P. Agent 514 BAYSIDE WAY, NOKOMIS, FL, 34275
TANNER, FRED W., III Secretary 525 N CLEARWATER, HIGHLAND, VI
NICHOLS, DAVID P. Director 514 BAYSIDE WAY, NOKOMIS, FL
NICHOLS, DAVID P. President 514 BAYSIDE WAY, NOKOMIS, FL
NICHOLS, DAVID P. Treasurer 514 BAYSIDE WAY, NOKOMIS, FL
TANNER, FRED W., III Director 525 N CLEARWATER, HIGHLAND, VI
TANNER, FRED W., III Vice President 525 N CLEARWATER, HIGHLAND, VI
EISEMAN MARC Director 300 PINEAPPLE AV, SARASOTA, FL
EISEMAN MARC Vice President 300 PINEAPPLE AV, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-07-11
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State