Search icon

VICKI VILLA FINE ART, INC. - Florida Company Profile

Company Details

Entity Name: VICKI VILLA FINE ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKI VILLA FINE ART, 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: 27 Jul 2009 (16 years ago)
Date of dissolution: 11 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: P09000063586
FEI/EIN Number 270641814

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

Address: 3758 SE OCEAN BLVD, STUART, FL, 34996, US
Mail Address: 3758 SE OCEAN BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA VICKI President 3758 SE OCEAN BLVD, STUART, FL, 34996
VILLA VICKI Director 3758 SE OCEAN BLVD, STUART, FL, 34996
VILLA VICKI Agent 3758 SE OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 3758 SE OCEAN BLVD, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2022-03-19 3758 SE OCEAN BLVD, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 3758 SE OCEAN BLVD, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2019-09-16 VILLA, VICKI -
REINSTATEMENT 2019-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-11
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-09-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State