Search icon

V & A AMERICAN, CORP. - Florida Company Profile

Company Details

Entity Name: V & A AMERICAN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & A AMERICAN, CORP. 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000094237
FEI/EIN Number 364505553

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

Address: 2430 vabderbilt beach rd, naples, FL, 34109, US
Mail Address: 2430 vabderbilt beach rd, naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMIZAR NICOLAS A President 2430 vabderbilt beach rd, naples, FL, 34109
VILLAMIZAR NICOLAS A Agent 2430 vabderbilt beach rd, naples, FL, 34109
VILLAMIZAR NICOLAS A Secretary 2430 vabderbilt beach rd, naples, FL, 34109
VILLAMIZAR NICOLAS A Treasurer 2430 vabderbilt beach rd, naples, FL, 34109
VILLAMIZAR NICOLAS A Director 2430 vabderbilt beach rd, naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 2430 vabderbilt beach rd, suite 108, naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 2430 vabderbilt beach rd, suite 108, naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2014-01-10 2430 vabderbilt beach rd, suite 108, naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2008-04-25 VILLAMIZAR, NICOLAS A -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-08-19 - -
AMENDMENT 2003-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000070038 LAPSED 10-CA-052990 LEE COUNTY 2012-12-12 2018-01-16 $543,417.59 FIFTH THIRD BANK, 13550 METRO PARKWAY, FORT MYERS, FL 33966
J12000020720 TERMINATED 1000000245596 DADE 2012-01-03 2022-01-11 $ 1,487.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000209020 TERMINATED 1000000135438 COLLIER 2009-08-13 2030-02-16 $ 962.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
REINSTATEMENT 2007-11-06
ANNUAL REPORT 2006-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State