Search icon

VILLA MARINA, INC. - Florida Company Profile

Company Details

Entity Name: VILLA MARINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA MARINA, 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: 14 Apr 1988 (37 years ago)
Date of dissolution: 04 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: M76623
FEI/EIN Number 592888738

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

Mail Address: 7150 119TH STREET, SEMINOLE, FL, 33772, US
Address: 7150 119TH ST, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLANDREA, ANTONIO President 7150 119TH STREET, SEMINOLE, FL, 33772
COLANDREA, ANTONIO Director 7150 119TH STREET, SEMINOLE, FL, 33772
COLANDREA, S. MARINA Secretary 7150 119TH STREET, SEMINOLE, FL, 33772
COLANDREA, ANTONIO Agent 7150 119TH ST, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 7150 119TH ST, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 7150 119TH ST, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2013-03-25 7150 119TH ST, SEMINOLE, FL 33772 -

Documents

Name Date
Voluntary Dissolution 2016-01-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-27
Off/Dir Resignation 2013-10-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State