Entity Name: | VILLAGE SQUARE SPECIAL PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 May 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Apr 2010 (15 years ago) |
Document Number: | F09000001860 |
FEI/EIN Number |
205960330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 455 NE 5TH AVE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 455 NE 5TH AVE, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVID F. HANLEY, P.A. | Agent | - |
SHANNON ANNA | Chairman | 455 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
SHANNON ANNA | President | 455 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
SHANNON ANNA | Secretary | 455 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000008903 | VILLAGE SQUARE MUSIC | EXPIRED | 2010-01-27 | 2015-12-31 | - | 200 NE 2ND AVENUE, SUITE 101, DELRAY BEACH, FL, 33444 |
G10000008905 | VILLAGE SQUARE HOME INTERIORS | EXPIRED | 2010-01-27 | 2015-12-31 | - | 200 NE 2ND AVENUE, SUITE 101, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 2955 NW 126th Avenue, #417, Sunrise, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-13 | 455 NE 5TH AVE, SUITE D298, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2013-02-13 | 455 NE 5TH AVE, SUITE D298, DELRAY BEACH, FL 33483 | - |
NAME CHANGE AMENDMENT | 2010-04-08 | VILLAGE SQUARE SPECIAL PRODUCTS INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-03-19 | DAVID F. HANLEY, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
Reg. Agent Change | 2017-05-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State