Search icon

VILLAGES SERVICES COOPERATIVE INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES SERVICES COOPERATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Mar 2001 (24 years ago)
Date of dissolution: 04 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: N01000001810
FEI/EIN Number 593712973

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

Address: 2541 N RESTON TERR, HERNANDO, FL, 34442
Mail Address: 2541 N RESTON TERR, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON THOMAS E President 2541 N RESTON TERRACE, HERNANDO, FL, 34442
PETERSON THOMAS E Director 2541 N RESTON TERRACE, HERNANDO, FL, 34442
COLLINS BOB Vice President 2541 N Reston Terrace, HERNANDO, FL, 34442
COLLINS BOB Director 2541 N Reston Terrace, HERNANDO, FL, 34442
BOND GERALYN Secretary 2541 N RESTON TERRACE, HERNANDO, FL, 34442
BOND GERALYN Treasurer 2541 N RESTON TERRACE, HERNANDO, FL, 34442
BOND GERALYN Agent 2541 N RESTON TERR, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-04 - -
AMENDMENT AND NAME CHANGE 2018-09-24 VILLAGES SERVICES COOPERATIVE INC. -
REGISTERED AGENT NAME CHANGED 2018-09-24 BOND, GERALYN -
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 2541 N RESTON TERR, HERNANDO, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 2541 N RESTON TERR, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2006-04-14 2541 N RESTON TERR, HERNANDO, FL 34442 -

Documents

Name Date
Voluntary Dissolution 2020-09-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-09-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9081117310 2020-05-01 0491 PPP 2541 N. RESTON TER, HERNANDO, FL, 34442-5110
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112300
Loan Approval Amount (current) 112300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HERNANDO, CITRUS, FL, 34442-5110
Project Congressional District FL-12
Number of Employees 13
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113594.57
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State