Search icon

VILLA VENEZIA PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: VILLA VENEZIA PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA VENEZIA PLAZA, 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: 20 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2007 (18 years ago)
Document Number: P02000134265
FEI/EIN Number 562448230

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

Address: 1009 DEER RUN, VENICE, FL, 34293
Mail Address: 1009 DEER RUN, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTI SANTO Director 1009 DEER RUN, VENICE, FL, 34293
VALENTI SANTO President 1009 DEER RUN, VENICE, FL, 34293
VALENTI SEBASTIANA Director 1009 DEER RUN, VENICE, FL, 34293
VALENTI SEBASTIANA Secretary 1009 DEER RUN, VENICE, FL, 34293
SAVASTA SEBASTIAN Director 33 Rose st, White Plains, NY, 10605
SAVASTA SEBASTIAN Vice President 33 Rose st, White Plains, NY, 10605
SAVASTA PINA Director 33 Rose st, White Plains, NY, 10605
SAVASTA PINA Treasurer 33 Rose st, White Plains, NY, 10605
VALENTI SANTO Agent 1009 DEER RUN, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State