Search icon

FLOORS OF THE VILLAGES, INC - Florida Company Profile

Company Details

Entity Name: FLOORS OF THE VILLAGES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOORS OF THE VILLAGES, 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: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000065576
FEI/EIN Number 260292480

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

Address: 11962 COUNTY ROAD 101, SUITE 102, LADY LAKE, FL, 32162, US
Mail Address: 11962 COUNTY ROAD 101, SUITE 102, LADY LAKE, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES COELHO JAIRO President 735 S US HWY 441 APT 12, LADY LAKE, FL, 32159
ALVES COELHO JAIRO Agent 735 S US HWY 441 APT 12, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08221900044 EXPRESS EXPORTS & IMPORTS EXPIRED 2008-08-07 2013-12-31 - 11962 COUNTY ROAD 101, STE 102, LADY LAKE, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-04 ALVES COELHO, JAIRO -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 735 S US HWY 441 APT 12, LADY LAKE, FL 32159 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000562996 TERMINATED 1000000230964 SUMTER 2011-08-25 2031-08-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-09-16
Domestic Profit 2007-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State