Search icon

VILLAGE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE ENTERPRISES, 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: 05 May 1989 (36 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: K85850
FEI/EIN Number 592951376

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

Address: 255 Staten Road, CRAWFORDVILLE, FL, 32327, US
Mail Address: 255 Staten Road, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOZEMAN TIMOTHY J President 255 Staten Road, CRAWFORDVILLE, FL, 32327
BOZEMAN TIMOTHY J Director 255 Staten Road, CRAWFORDVILLE, FL, 32327
BOZEMAN TIM Agent 255 STATEN ROAD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 255 Staten Road, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2013-04-29 255 Staten Road, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 255 STATEN ROAD, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-11-20 - -
AMENDMENT 1996-06-04 - -
REGISTERED AGENT NAME CHANGED 1994-04-29 BOZEMAN, TIM -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-19
Off/Dir Resignation 2010-10-14
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State