Entity Name: | INTERNATIONAL VILLA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL VILLA II, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 1976 (49 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2007 (17 years ago) |
Document Number: | 501873 |
FEI/EIN Number |
591663805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 VINELAND AVE., UNITE 1201, ORLANDO, FL, 32821, US |
Mail Address: | 25 WASHINGTON STREET, DEPT 1901, MORRISTOWN, NJ, 07960-4158, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
SCOTTO BIAGIO | President | 25 WASHINGTON STREET, MORRISTOWN, NJ, 07960 |
PUGLIESE BIAGIO | Secretary | 25 WASHINGTON STREET, MORRISTOWN, NJ, 07960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-21 | 8200 VINELAND AVE., UNITE 1201, ORLANDO, FL 32821 | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 8200 VINELAND AVE., UNITE 1201, ORLANDO, FL 32821 | - |
REINSTATEMENT | 2001-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-04-16 | THE PRENTICE HALL CORPORATION SYSTEM INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-16 | 1201 HAYS ST., STE. 105, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000153258 | TERMINATED | 1000000881808 | ORANGE | 2021-03-29 | 2041-04-07 | $ 186.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001023457 | TERMINATED | 1000000501750 | ORANGE | 2013-05-02 | 2023-05-29 | $ 5,764.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000762719 | TERMINATED | 1000000365823 | LEON | 2012-10-18 | 2022-10-25 | $ 357.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State