Entity Name: | FLORIDA INDEPENDENT VILLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA INDEPENDENT VILLAS, 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: | 09 Dec 2003 (21 years ago) |
Date of dissolution: | 30 Oct 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2015 (10 years ago) |
Document Number: | P03000149479 |
FEI/EIN Number |
200474096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Marlow Bottom, Marlow, Bu, SL7 3QF, GB |
Mail Address: | 275 Marlow Bottom, Marlow, Bu, SL7 3QF, GB |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH PETER C | President | 275 Marlow Bottom, Marlow, Bu, SL7 3F |
SMITH SIMONE H | Vice President | 275 Marlow Bottom, Marlow, Bu, SL7 3F |
SMITH PETER C | Agent | 2787 PICADILLY CIRCLE, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 275 Marlow Bottom, Marlow, Bucks SL7 3QF GB | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 275 Marlow Bottom, Marlow, Bucks SL7 3QF GB | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 2787 PICADILLY CIRCLE, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | SMITH, PETER C | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-10-30 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State