Search icon

VILLAGEKEEPERS OF FLORIDA, INC.

Company Details

Entity Name: VILLAGEKEEPERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000112405
FEI/EIN Number 200320652
Address: 1239 CORNISH CT, SARASOTA, FL, 34232
Mail Address: 1239 CORNISH CT, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
O'GORMAN JEFFREY J Agent 1239 CORNISH CT, SARASOTA, FL, 34232

President

Name Role Address
O'GORMAN JAMES President 1239 CORNISH CT, SARASOTA, FL, 34232

Vice President

Name Role Address
O'GORMAN JEFFREY J Vice President 1239 CORNISH CT, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-06-17 O'GORMAN, JEFFREY J No data
REGISTERED AGENT ADDRESS CHANGED 2005-11-02 1239 CORNISH CT, SARASOTA, FL 34232 No data
CANCEL ADM DISS/REV 2005-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000465101 TERMINATED 1000000165084 SARASOTA 2010-03-22 2030-03-31 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000589025 TERMINATED 1000000165086 SARASOTA 2010-03-18 2030-05-19 $ 1,367.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-17
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-11-02
REINSTATEMENT 2005-04-15
Domestic Profit 2003-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State