Entity Name: | VILLAGE CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Jun 2003 (22 years ago) |
Date of dissolution: | 09 Aug 2010 (15 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 09 Aug 2010 (15 years ago) |
Document Number: | F03000003244 |
FEI/EIN Number |
900063915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 LAKE LULU DR, WINTER HAVEN, FL, 33880 |
Mail Address: | 400 LAKE LULU DR, WINTER HAVEN, FL, 33880 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
RUMPZA MICHAEL P | President | 319 CYPRESS TRAIL, SAN ANTONIO, TX, 78256 |
BROWN-RUMPZA JEANNIE | Vice President | 25395 BOERNE STAGE ROAD, SAN ANTONIO, TX, 78255 |
RUMPZA MICHAEL P | Chairman | 319 CYPRESS TRAIL, SAN ANTONIO, TX, 78256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2010-08-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-03 | 400 LAKE LULU DR, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2008-09-03 | 400 LAKE LULU DR, WINTER HAVEN, FL 33880 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000905876 | LAPSED | 2008 38152 (05) | BROWARD COUNTY CIRCUIT COURT | 2014-09-12 | 2019-09-22 | $4,302,199.66 | THE ESCAPE AT ARROWHEAD ASSOSCIATION, INC., C/O SHIR LAW GROUP, 1800 NW CORPORATE BLVD #200, BOCA RATON, FL 33431 |
J13000617820 | LAPSED | 1000000445895 | BROWARD | 2013-03-15 | 2023-03-27 | $ 5,737.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Revoked for Registered Agent | 2010-08-09 |
Reg. Agent Resignation | 2010-05-24 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-08-17 |
Foreign Profit | 2003-06-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State