Search icon

VILLAGE AIR & ELECTRIC, INC. - Florida Company Profile

Company Details

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 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2022 (2 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1934145 Intrastate Non-Hazmat 2009-09-04 - - 1 2 Private(Property)
Legal Name VILLAGE AIR & ELECTRIC INC
DBA Name -
Physical Address 8279 N US HWY 301, WILDWOOD, FL, 34785, US
Mailing Address 8279 N US HWY 301, WILDWOOD, FL, 34785, US
Phone (352) 748-5744
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State