Search icon

VILLATRE DUGARD, INC. - Florida Company Profile

Company Details

Entity Name: VILLATRE DUGARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLATRE DUGARD, 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: 18 Oct 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000098163
FEI/EIN Number 651048173

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

Address: 4097 LAKESIDE DR, TAMARAC, FL, 33319
Mail Address: 4097 LAKESIDE DR, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGARD VILLATRE Director 4097 LAKESIDE DR, TAMARAC, FL, 33319
DUGARD VILLATRE Agent 4097 LAKESIDE DR, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 4097 LAKESIDE DR, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2001-05-02 4097 LAKESIDE DR, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2001-05-02 DUGARD, VILLATRE -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 4097 LAKESIDE DR, TAMARAC, FL 33319 -

Court Cases

Title Case Number Docket Date Status
VILLATRE DUGARD, Appellant(s) v. DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT and MARIE ALEXIA NICOLAS, Appellee(s). 4D2024-0859 2024-04-05 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
2001979960; 06240000941CA

Parties

Name VILLATRE DUGARD, INC.
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations Sarah Carmen Prieto
Name Marie Alexia Nicolas
Role Appellee
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-05-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-05-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2024-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Deputy Agency Clerk Acknowledges Receipt of the Notice of Appeal
On Behalf Of DOR Child Support Enforcement Agency Clerk
Docket Date 2024-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4686618706 2021-04-01 0455 PPP 7 ANN LEE LAN, TAMARAC, FL, 33319
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33319
Project Congressional District FL-20
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10518.16
Forgiveness Paid Date 2022-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State