Search icon

COMFORT VILLA FACILITY II, INC. - Florida Company Profile

Company Details

Entity Name: COMFORT VILLA FACILITY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMFORT VILLA FACILITY II, 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: 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: 23 Jul 2003 (22 years ago)
Date of dissolution: 16 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: P03000080590
FEI/EIN Number 134255169

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

Address: 7598 SOUTHWICK ST., ORLANDO, FL, 32818
Mail Address: 7598 SOUTHWICK ST., ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOOKLALL RADICA A Director 9114 LAKE COVENTRY CT, GOTHA, FL, 34734
SOOKLALL NARAYANDATT Vice President 9114 LAKE COVENTRY CT, GOTHA, FL, 34734
SOOKLALL NARAYANDATT Agent 9114 LAKE COVENTRY CT, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-16 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-17 7598 SOUTHWICK ST., ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2004-02-17 7598 SOUTHWICK ST., ORLANDO, FL 32818 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-16
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State