Entity Name: | VILLA SOLEIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2002 (22 years ago) |
Date of dissolution: | 04 Jun 2010 (15 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 04 Jun 2010 (15 years ago) |
Document Number: | P02000129451 |
FEI/EIN Number | 611437730 |
Address: | 8006 N NAVARRE PARKWAY, NAVARRE, FL, 32566, 75 |
Mail Address: | 8006 N NAVARRE PARKWAY, NAVARRE, FL, 32566, 75 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUCKABEE LESLIE W | Agent | 8269 GULF BLVD #1301, NAVARRE BEACH, FL, 32566 |
Name | Role | Address |
---|---|---|
WADE CHARLES E | President | P O BOX 1363, THAYNE, WY, 83127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2010-06-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | HUCKABEE, LESLIE W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-21 | 8269 GULF BLVD #1301, NAVARRE BEACH, FL 32566 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-04 | 8006 N NAVARRE PARKWAY, NAVARRE, FL 32566 75 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 8006 N NAVARRE PARKWAY, NAVARRE, FL 32566 75 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000820693 | LAPSED | 1000000182804 | SANTA ROSA | 2010-07-27 | 2020-08-04 | $ 552.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
CORAPVDWN | 2010-06-04 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-07-24 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-09-02 |
ANNUAL REPORT | 2003-03-19 |
Domestic Profit | 2002-11-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State