Search icon

VILLAGE GALLERY INC - Florida Company Profile

Company Details

Entity Name: VILLAGE GALLERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE GALLERY 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: 03 May 1962 (63 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 258660
FEI/EIN Number 590997697

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

Address: 3540 S Orange Ave, ORLANDO, FL, 32806, US
Mail Address: 3540 S Orange Ave, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUSTAVO President 604 W WASHINGTON ST, ORLANDO, FL, 32801
GARCIA GUSTAVO Treasurer 604 W WASHINGTON ST, ORLANDO, FL, 32801
Eason Douglas Agent 620 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 Eason, Douglas -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 620 MAITLAND AVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2021-10-04 3540 S Orange Ave, ORLANDO, FL 32806 -
AMENDMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 3540 S Orange Ave, ORLANDO, FL 32806 -
REINSTATEMENT 1996-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000430411 ACTIVE 1000000998366 ORANGE 2024-06-14 2034-07-10 $ 1,154.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000446235 ACTIVE 1000000998368 ORANGE 2024-06-13 2044-07-17 $ 8,199.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Amendment 2021-10-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State