Search icon

VINTAGE PROPS & JETS, INC.

Company Details

Entity Name: VINTAGE PROPS & JETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: S29699
FEI/EIN Number 59-3052118
Address: 604 SKYLINE DRIVE, NEW SMYRNA BEACH, FL 32168
Mail Address: 604 SKYLINE DR, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CREVASSE, WILLIAM T. Agent 604 SKYLINE DRIVE, NEW SMYRNA BEACH, FL 32168

Director

Name Role Address
CREVASSE, WILLIAM T. Director 604 SKYLINE DR., NEW SMYRNA BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 604 SKYLINE DRIVE, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 604 SKYLINE DRIVE, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2005-07-05 604 SKYLINE DRIVE, NEW SMYRNA BEACH, FL 32168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000426149 ACTIVE 1000000460764 VOLUSIA 2013-02-04 2033-02-13 $ 423.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000503194 LAPSED 1000000460773 VOLUSIA 2013-01-30 2023-02-27 $ 495.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J08000239559 ACTIVE 1000000085287 6254 60 2008-07-11 2028-07-23 $ 33,730.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000035972 LAPSED 0000488370 05262 03733 2004-02-20 2024-04-07 $ 81,176.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State