Search icon

PORT VILLA APARTMENTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

PORT VILLA APARTMENTS, 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: 29 Oct 1979 (46 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 643209
FEI/EIN Number 061012179

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

Address: 65 SPRING LANE, FARMINGTON, CONNECTICUT, 06032
Mail Address: 65 SPRING LANE, FARMINGTON, CONNECTICUT, 06032
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER, TERRY B. President SPRING LANE, FARMINGTON, CT
FLETCHER, TERRY B. Director SPRING LANE, FARMINGTON, CT
D'ADDABBO, MICHAEL P. Vice President ONE COURT ST #400, NEW BRITAIN, CT
D'ADDABBO, MICHAEL P. Secretary ONE COURT ST #400, NEW BRITAIN, CT
D'ADDABBO, MICHAEL P. Treasurer ONE COURT ST #400, NEW BRITAIN, CT
BRUNETTE, LOUIS P. Director 14 CLEMENS COURT, ROCKEY HILL, CT
D'ADDABBO, MICHAEL, P Director ONE COURT ST #400, NEW BRITAIN, CT
MARGER, BRUCE Agent 3819 CENTRAL AVENUE, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-10 65 SPRING LANE, FARMINGTON, CONNECTICUT 06032 -
CHANGE OF MAILING ADDRESS 1991-04-10 65 SPRING LANE, FARMINGTON, CONNECTICUT 06032 -

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State