Search icon

VILLA LUMBER, INC. - Florida Company Profile

Company Details

Entity Name: VILLA LUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA LUMBER, 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 Aug 1956 (69 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 195374
FEI/EIN Number 570777151

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

Address: 500 AVENUE T NORTHWEST, POST OFFICE DRAWER E, FV STATION, WINTER HAVEN FLA, 33881-7127
Mail Address: 500 AVENUE T NORTHWEST, POST OFFICE DRAWER E, FV STATION, WINTER HAVEN FLA, 33881-7127
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT, PATSY A. Secretary 500 AVENUE T, NW, WINTER HAVEN, FL
EVERETT, PATSY A. Treasurer 500 AVENUE T, NW, WINTER HAVEN, FL
CLARK, LAWRENCE V. Vice President 500 AVENUE T, NW, WINTER HAVEN, FL
CLARK, LAWRENCE V. Director 500 AVENUE T, NW, WINTER HAVEN, FL
CLARK, LAWRENCE V. Agent 245 SANFORD ST., LAKE ALFRED, FL, 33850
NEWSOM, A.GEORGE President 500 AVENUE T, NW, WINTER HAVEN, FL
NEWSOM, A.GEORGE Director 500 AVENUE T, NW, WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-03-06 CLARK, LAWRENCE V. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-06 245 SANFORD ST., LAKE ALFRED, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-24 500 AVENUE T NORTHWEST, POST OFFICE DRAWER E, FV STATION, WINTER HAVEN FLA 33881-7127 -
CHANGE OF MAILING ADDRESS 1988-03-24 500 AVENUE T NORTHWEST, POST OFFICE DRAWER E, FV STATION, WINTER HAVEN FLA 33881-7127 -
EVENT CONVERTED TO NOTES 1986-03-21 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14064976 0420600 1976-03-02 500 AVENUE T NW, Winter Haven, FL, 33880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-02
Case Closed 1976-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-04
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F02
Issuance Date 1976-03-04
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-04
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-04
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-03-04
Abatement Due Date 1976-04-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-03-04
Abatement Due Date 1976-04-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-03-04
Abatement Due Date 1976-03-16
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02 I
Issuance Date 1976-03-04
Abatement Due Date 1976-03-10
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-04
Abatement Due Date 1976-03-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-04
Abatement Due Date 1976-03-16
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-03-04
Abatement Due Date 1976-03-10
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-04
Abatement Due Date 1976-03-16
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-03-04
Abatement Due Date 1976-03-10
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State