Search icon

B. AND V. LAND HOLDINGS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: B. AND V. LAND HOLDINGS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. AND V. LAND HOLDINGS OF FLORIDA, 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: 03 Jun 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K25737
FEI/EIN Number 650054795

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

Address: 2299 FOX RUN, BURTON, MI, 48519, US
Mail Address: 2299 FOX RUN, BURTON, MI, 48519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKEW JEFFREY D Agent 700 N. OLIVE AVENUE, WEST PALM BEACH, FL, 33408
SMITH, DIANE J. Director 2299 FOX RUN, BURTON, MI
SMITH, DIANE J. Secretary 2299 FOX RUN, BURTON, MI
SMITH, BRENT A. Director 2299 FOX RUN, BURTON, MI
SMITH, BRENT A. President 2299 FOX RUN, BURTON, MI
SMITH, VAUGHN R. Director 1311 CLAIRWOOD, BURTON, MI, 48509
SMITH, VAUGHN R. Vice President 1311 CLAIRWOOD, BURTON, MI, 48509
SMITH, VAUGHN R. Treasurer 1311 CLAIRWOOD, BURTON, MI, 48509
SMITH, DIANA M. Director 1311 CLAIRWOOD, BURTON, MI, 48509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2299 FOX RUN, BURTON, MI 48519 -
CHANGE OF MAILING ADDRESS 1996-05-01 2299 FOX RUN, BURTON, MI 48519 -
REGISTERED AGENT NAME CHANGED 1994-07-18 ASKEW, JEFFREY D -
REGISTERED AGENT ADDRESS CHANGED 1994-07-18 700 N. OLIVE AVENUE, WEST PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State