Search icon

VILLA CAPRI, INC. - Florida Company Profile

Company Details

Entity Name: VILLA CAPRI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA CAPRI, 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: 10 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000166255
FEI/EIN Number 201986788

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS OF FLORIDA, LLC Agent -
LOPEZ JORGE & AWILDAT Director 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
WOLFE LEON & LISA T Director 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
MADES MARA S Director 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-07-19 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2010-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-19 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-07-19
REINSTATEMENT 2008-06-03
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State