Search icon

VILLA NURSERY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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