Search icon

VILLA FARMS, INC. - Florida Company Profile

Company Details

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

VILLA FARMS, 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: 27 Apr 2005 (20 years ago)
Document Number: P05000063193
FEI/EIN Number 20-3001354

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

Mail Address: 7300 CRILL AVE, #65, PALATKA, FL, 32177
Address: 7300 CRILL AVE, PALATKA, FL, 32177, 92
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRINGTON WILLIAM J President 7300 CRILL AVE, PALATKA, FL, 32177
HERRINGTON WILLIAM Jr. Agent 7300 CRILL AVE, PALATKA, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049680 HERRINGTON PROPERTIES ACTIVE 2021-04-12 2026-12-31 - 7300 CRILL AVENUE LOT 65, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 HERRINGTON, WILLIAM, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-15 7300 CRILL AVE, PALATKA, FL 32177 92 -
CHANGE OF MAILING ADDRESS 2007-01-18 7300 CRILL AVE, PALATKA, FL 32177 92 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State