VILLAGE AIR & ELECTRIC, INC. - Florida Company Profile

Entity Name: | VILLAGE AIR & ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLAGE AIR & ELECTRIC, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Dec 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2022 (3 years ago) |
Document Number: | P02000127802 |
FEI/EIN Number |
542095361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14355 S.E. 6TH AVE, OCALA, FL, 34480, US |
Mail Address: | 14355 S.E. 6TH AVE, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZITO JAMIE J | President | 14200 S Hwy 475, Summerfield, FL, 34491 |
ZITO DEBRA | Treasurer | 14355 S.E. 6TH AVE, SUMMERFIELD, FL, 34491 |
JIMENEZ LUIS | Vice President | 3334 S.E. 138TH PLACE, SUMMERFIELD, FL, 34491 |
ZITO JAMIE J | Agent | 14355 SE 6th Ave., SUMMERFIELD, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000083452 | KAM ELECTRIC SERVICES LLC | ACTIVE | 2024-07-12 | 2029-12-31 | - | 14355 SE 6TH AVE, SUMMERFIELD, FL, 34491 |
G24000002262 | KAM ELECTRIC SERVICES | ACTIVE | 2024-01-04 | 2029-12-31 | - | 14355 SE 6TH AVE, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 14355 SE 6th Ave., SUMMERFIELD, FL 34491 | - |
AMENDMENT | 2022-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-08 | 14355 S.E. 6TH AVE, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2022-10-08 | 14355 S.E. 6TH AVE, OCALA, FL 34480 | - |
REINSTATEMENT | 2011-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | ZITO, JAMIE J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000814975 | TERMINATED | 1000000243160 | SUMTER | 2011-12-07 | 2021-12-14 | $ 6,176.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J11000615828 | LAPSED | 2011-1294-CA-B | MARION COUNTY | 2011-09-16 | 2016-09-28 | $50,975.56 | B & M EQUIPMENT RENTAL AND SALES, INC., POST OFFICE BOX 3730, BELLEVIEW, FL 34421 |
J11000610415 | LAPSED | 2011-SC-000258 | SUMTER COUNTY CIVIL | 2011-09-07 | 2016-09-23 | $4,617.50 | AIR SYSTEMS DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442 |
J11000548490 | LAPSED | 2011-CA-007362-O | ORANGE COUNTY CIRCUIT COURT | 2011-08-23 | 2016-08-24 | $151,786.00 | CARRIER ENTERPRISE, LLC, 2000 PARK OAKS AVENUE, ORLANDO, FLORIDA 32808 |
J11000449947 | LAPSED | 2011-CA-00239 | 5TH JUDICIAL CIRCUIT | 2011-07-25 | 2016-08-02 | $22,562.72 | N.B. HANDY COMPANY, 65 TENTH STREET, LYNCHBURG, VA 24504 |
J11000443296 | TERMINATED | 2011-CC-5344 | ORANGE COUNTY COURT | 2011-07-14 | 2016-07-25 | $17,533.89 | BLACKS SUPPLY, INC., 1206 W. PINE ST., ORLANDO, FLA 32805 |
J11000361266 | LAPSED | 2011-CC-000118 | 5TH JUD. CIR. SUMTER CTY. FL | 2011-05-17 | 2016-06-10 | $16,671.45 | GRAYBAR ELECTRIC COMPANY, INC., C/O MR. MIKE COLLINS, 2400 S. DIVISION AVENUE, ORLANDO, FL 32805 |
J11000274543 | TERMINATED | 1000000213645 | SUMTER | 2011-04-29 | 2021-05-04 | $ 9,109.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-10 |
Amendment | 2022-10-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-07-04 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-03 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State