Search icon

VILLERE 31602, INC. - Florida Company Profile

Company Details

Entity Name: VILLERE 31602, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLERE 31602, 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: 05 Dec 2006 (18 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P06000150071
FEI/EIN Number 205993132

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

Address: 2199 HWY 98, MARYESTHER, FL, 32569, US
Mail Address: 101 CHICAGO AVE. S.E., FT. WALTON BEACH, FL, 32548, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL V President 3472 SCENIC HWY, DESTIN, FL, 32541
WRIGHT MICHAEL V Director 3472 SCENIC HWY, DESTIN, FL, 32541
WRIGHT KATHLEEN G Vice President 3472 SCENIC HWY, DESTIN, FL, 32541
WRIGHT KATHLEEN G Director 3472 SCENIC HWY, DESTIN, FL, 32541
WRIGHT MICHAEL V Agent 101 CHICAGO AVE. , S.E., FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 2199 HWY 98, MARYESTHER, FL 32569 -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State