Entity Name: | VILLA NURSERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLA NURSERY 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: | 26 Sep 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Oct 2010 (15 years ago) |
Document Number: | P06000123641 |
FEI/EIN Number |
205615286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1091 13TH STREET SW, NAPLES, FL, 34117 |
Mail Address: | 1091 13TH STREET SW, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLA Ranferi | President | 1091 13TH STREET SW, NAPLES, FL, 34117 |
VILLA Greti | Vice President | 1091 13TH STREET SW, NAPLES, FL, 34117 |
VILLA GRETI | Agent | 1091 13TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | VILLA, GRETI | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-19 | 1091 13TH ST SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2010-10-22 | 1091 13TH STREET SW, NAPLES, FL 34117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-22 | 1091 13TH STREET SW, NAPLES, FL 34117 | - |
AMENDMENT AND NAME CHANGE | 2010-10-22 | VILLA NURSERY INC | - |
CANCEL ADM DISS/REV | 2010-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State