Search icon

VILLAGE CREEK SOFTUB, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE CREEK SOFTUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE CREEK SOFTUB, 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: 04 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000065043
FEI/EIN Number 260276511

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

Address: 113 S HIGHWAY 441, LADY LAKE, FL, 32159
Mail Address: 976 KENOVA AVE, LADY LAKE, FL, 32162
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDORF BENAMIN G President 976 KENOVA AVE, LADY LAKE, FL, 32162
CROUCH ANDREW P Agent 113 S HIGHWAY 441, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110076 GREEN STAR ENERGY RECOVERY SYSTEMS EXPIRED 2009-05-22 2014-12-31 - 976 KENOVA AVE, LADY LAKE, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 113 S HIGHWAY 441, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 113 S HIGHWAY 441, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2010-04-26 113 S HIGHWAY 441, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2010-04-26 CROUCH, ANDREW P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000142441 TERMINATED 1000000253070 LAKE 2012-02-23 2032-03-01 $ 828.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J12000148455 LAPSED 2011-CC-003563 LAKE COUNTY 2012-02-06 2017-03-01 $7,779.06 MMD COMPUTER CENTER, INC., 595 SOUTH 14TH STREET, LEESBURG, FL 34748

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
Domestic Profit 2007-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State