Search icon

VILLAGE PROPERTIES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE PROPERTIES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE PROPERTIES OF CENTRAL FLORIDA, 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: 23 Oct 2000 (25 years ago)
Date of dissolution: 22 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2015 (10 years ago)
Document Number: P00000099490
FEI/EIN Number 593679519

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

Address: 346 MAGNOLIA PLACE, DEBARY, FL, 32713
Mail Address: 346 MAGNOLIA PLACE, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINKMAN AUGUST L Director 346 MAGNOLIA PL, DEBARY, FL, 32713
BRINKMAN JOYCE A Director 346 MAGNOLIA, DEBARY, FL, 32713
BRINKMAN JOY A Agent 346 MAGNOLIA PLACE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-26 346 MAGNOLIA PLACE, DEBARY, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 346 MAGNOLIA PLACE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2005-09-20 346 MAGNOLIA PLACE, DEBARY, FL 32713 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-22
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State