Entity Name: | VILLETTA HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLETTA HOMES, 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: | 09 Jul 1990 (35 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L86464 |
FEI/EIN Number |
593021105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301, US |
Mail Address: | 416 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEONI STEVEN M | President | PO BOX 2535, TALLAHASSEE, FL, 323162535 |
PEARCE JENNIFER N | Agent | 416 NORTH ADAMS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 416 NORTH ADAMS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | PEARCE, JENNIFER N | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 416 NORTH ADAMS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 416 NORTH ADAMS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1992-05-04 | - | - |
AMENDMENT | 1991-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000199416 | LAPSED | 02-7710 CC | IN THE CNTY CRT FOR LEON CNTY | 2003-05-05 | 2008-06-13 | $9,724.03 | BARON'S INC, 325 S WASHINGTON AVENUE, LANSING MI 48933 |
J01000037404 | LAPSED | 01-CA-1798 | 2ND JUDICIAL CIRCUIT LEON CTY | 2001-10-02 | 2006-11-16 | $21,257.28 | JOE MORGAN, 102 SUMMBERWOOD DRIVE, CRAWFORDVILLE,FL.32326 |
J02000394274 | LAPSED | 98 690 | 2ND JUD CIR IN LEON CNTY FL | 2001-06-14 | 2007-10-01 | $44,105.27 | JOANNE GRAF, 6007 BOYNTON HOMESTEAD, TALLAHASSEE, FL 32312 |
J02000394266 | LAPSED | 98-690 | 2ND JUD CIR IN LEON CNTY FL | 2000-11-15 | 2007-10-01 | $26,675.56 | JOANNE GRAF, 6007 BOYNTON HOMESTEAD, TALLAHASSEE, FL 32312 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-03-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State