Search icon

VILLANOVA CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: VILLANOVA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLANOVA CONSTRUCTION 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: 23 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: P04000109735
FEI/EIN Number 161687739

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

Address: 2908 Oleander BLVD., FT PIERCE, FL, 34982, US
Mail Address: 2908 Oleander BLVD., FT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANOVA RAYMOND R President 2908 oleander blvd, FT PIERCE, FL, 34982
VILLANOVA VANESSA R Vice President 2908 Oleander Blvd, FT PIERCE, FL, 34982
VILLANOVA RAYMOND M Treasurer 9386 LIGORIO WAY, PORT ST. LUCIE, FL, 34987
KALIDONIS GEORGE Agent 1104 FLEETWOOD DR., FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 2908 Oleander BLVD., FT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-02-01 2908 Oleander BLVD., FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2018-02-01 KALIDONIS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1104 FLEETWOOD DR., FT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-02-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State