Search icon

VILLA FIORE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: VILLA FIORE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA FIORE DEVELOPMENT CORPORATION 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: 28 Dec 1987 (37 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: K09160
FEI/EIN Number 650018091

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

Address: 405 EAST MAC EWEN DR, OSPREY, FL, 34229
Mail Address: 405 EAST MAC EWEN DR, OSPREY, FL, 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON, DAVID Director 405 EAST MAC EWEN DR, OSPREY, FL, 34229
MORTON, DAVID Agent 405 EAST MAC EWEN DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-19 405 EAST MAC EWEN DR, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 1996-08-19 405 EAST MAC EWEN DR, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-19 405 EAST MAC EWEN DR, OSPREY, FL 34229 -
REGISTERED AGENT NAME CHANGED 1989-06-29 MORTON, DAVID -

Documents

Name Date
ANNUAL REPORT 1996-08-19
ANNUAL REPORT 1995-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State