Search icon

VILLAGE GREEN REDEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE GREEN REDEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE GREEN REDEVELOPMENT 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: 01 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000111013
FEI/EIN Number 593687568

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

Address: 125 28TH STREET NORTH, ST PETERSBURG, FL, 33713
Mail Address: 125 28TH STREET NORTH, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND W. LANGSTON Vice President 125 28TH STREET NORTH, SAINT PETERSBURG, FL, 33713
MYERS GARY President 125 28TH STREET NORTH, SAINT PETERSBURG, FL, 33713
WELLER GLENN Vice President 125 28TH STREET NORTH, SAINT PETERSBURG, FL, 33713
GILES CHERI A Secretary 125 28TH STREET NORTH, SAINT PETERSBURG, FL, 33713
GILES CHERI A Treasurer 125 28TH STREET NORTH, SAINT PETERSBURG, FL, 33713
HOLLAND W LANGSTON Agent 125 28TH STREET NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-11
Domestic Profit 2000-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State