Search icon

TRANSFORM FLORIDA VILLA SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANSFORM FLORIDA VILLA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFORM FLORIDA VILLA SERVICES, 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000070372
FEI/EIN Number 271171203

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

Address: 536 GLENEAGLES DRIVE, DAVENPORT, FL, 33897
Mail Address: 536 GLENEAGLES DRIVE, DAVENPORT, FL, 33897
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY GERARD T President 536 GLENEAGLES DRIVE, DAVENPORT, FL, 33897
RILEY DONNA M Vice President 536 GLENEAGLES DRIVE, DAVENPORT, FL, 33897
GOVONI & COMPANY, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-02-08 - -
REGISTERED AGENT NAME CHANGED 2012-02-08 GOVONI & COMPANY INC -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 3601 CYPRESS GARDENS RD, SUITE P, WINTER HAVEN, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000205818 TERMINATED 1000000255705 POLK 2012-03-02 2032-03-21 $ 1,135.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000205826 TERMINATED 1000000255707 POLK 2012-03-02 2022-03-21 $ 415.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-01-09
REINSTATEMENT 2012-02-08
Domestic Profit 2009-08-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State