Search icon

VILLA UCCI PROPERTIES, INC. - Florida Company Profile

Company Details

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

VILLA UCCI PROPERTIES, 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: 24 May 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000053245
FEI/EIN Number 621846039

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

Address: 127 E. TAMPA AVE, SUITE 3, VENICE, FL, 34285
Mail Address: 127 E. TAMPA AVE, SUITE 3, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELLUCCI GLORIA President 127 EAST TAMPA AVENUE, SUITE #3, VENICE, FL, 34285
VELLUCCI ANTHONY R Vice President 81 OLD HOMESTEAD RD., WARWICK, RI, 02889
VELLUCCI JOSEPH Treasurer 127 E. TAMPA AVE SUITE 3, VENICE, FL, 34285
VELLUCCI ANTHONY R Director 127 E. TAMPA AVE SUITE 3, VENICE, FL, 34285
COLAVECHIO DEBORAH Secretary 127 E. TAMPA AVE SUITE 3, VENICE, FL, 34285
COLAVECHIO DEBORAH Director 127 E. TAMPA AVE SUITE 3, VENICE, FL, 34285
VELLUCCI GLORIA Agent 127 E. TAMPA AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-20 127 E. TAMPA AVE, SUITE 3, VENICE, FL 34285 -
AMENDMENT 2004-09-20 - -
REGISTERED AGENT NAME CHANGED 2004-09-08 VELLUCCI, GLORIA -
AMENDMENT 2004-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-27 127 E. TAMPA AVE, SUITE 3, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2001-07-27 127 E. TAMPA AVE, SUITE 3, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000405154 ACTIVE 1000000220092 SARASOTA 2011-06-16 2031-06-29 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Amendment 2004-09-20
Amendment 2004-09-08
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-07-27
Domestic Profit 2000-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State