Search icon

VILANO INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: VILANO INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILANO INTERIORS, 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: 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: 17 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 1990 (34 years ago)
Document Number: K88731
FEI/EIN Number 592953585

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

Address: 112 OAK AVE, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 112 OAK AVE, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMEAU ANTHONY J President 112 OAK AVE, SAINT AUGUSTINE, FL, 32084
COMEAU RHODA Secretary 112 OAK AVE, SAINT AUGUSTINE, FL, 32084
COMEAU RHODA Treasurer 112 OAK AVE, SAINT AUGUSTINE, FL, 32084
COMEAU RHODA ANN Agent 112 OAK AVENUE, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-03-12 112 OAK AVE, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2001-03-12 112 OAK AVE, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2001-03-12 COMEAU, RHODA ANN -
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 112 OAK AVENUE, SAINT AUGUSTINE, FL 32084 -
REINSTATEMENT 1990-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State