Entity Name: | VILLAGE OFFICE SUPPLY & EQUIPMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLAGE OFFICE SUPPLY & EQUIPMENT COMPANY, 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: | 10 Dec 1985 (39 years ago) |
Date of dissolution: | 30 Jul 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2015 (10 years ago) |
Document Number: | H89122 |
FEI/EIN Number |
592624787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10880 Cameron Ct., #107, Davie, FL, 33324, US |
Mail Address: | 10880 Cameron Ct., #107, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURRUS MITCHELL S | President | 20814 NW 1 St., Pembroke Pines, FL, 33029 |
BURRUS MITCHELL S | Secretary | 20814 NW 1 St., Pembroke Pines, FL, 33029 |
BURRUS MITCHELL S | Director | 20814 NW 1 St., Pembroke Pines, FL, 33029 |
BURRUS LEAH CHRISTINE | Treasurer | 20814 NW 1ST STREET, PEMBROKE PINES, FL, 33029 |
BURRUS MITCHELL S | Agent | 10880 Cameron Ct., Davie, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-03 | 10880 Cameron Ct., #107, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 10880 Cameron Ct., #107, Davie, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 10880 Cameron Ct., #107, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | BURRUS, MITCHELL S | - |
AMENDMENT | 2011-10-19 | - | - |
AMENDMENT | 2011-06-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000370157 | ACTIVE | 1000000746110 | BROWARD | 2017-06-22 | 2037-06-28 | $ 11,336.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000295073 | ACTIVE | 1000000743449 | BROWARD | 2017-05-17 | 2037-05-24 | $ 4,263.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000284515 | ACTIVE | 1000000743078 | MIAMI-DADE | 2017-05-12 | 2027-05-18 | $ 658.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000163018 | ACTIVE | 1000000706528 | BROWARD | 2016-02-29 | 2036-03-02 | $ 7,065.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000163026 | ACTIVE | 1000000706529 | MIAMI-DADE | 2016-02-29 | 2026-03-02 | $ 816.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15001049507 | ACTIVE | 1000000692742 | DADE | 2015-08-31 | 2035-12-04 | $ 3,622.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000240677 | ACTIVE | 1000000655431 | DADE | 2015-02-09 | 2035-02-11 | $ 4,703.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-07-30 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-09-15 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-09 |
Amendment | 2011-10-19 |
Amendment | 2011-06-21 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State