Search icon

FLORIDA INDEPENDENT VILLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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