Entity Name: | VILLARI FAMILY CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLARI FAMILY CENTERS, 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: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P10000021043 |
FEI/EIN Number |
272376797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 ne 33 rd ave, fort lauderdale, FL, 33308, US |
Mail Address: | 5200 ne 33 rd ave, fort lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPANIAK GARY S | President | 5200 NE 33RD AVE, FT LAUDERDALE, FL, 33308 |
SPANIAK GARY S | Director | 5200 NE 33RD AVE, FT LAUDERDALE, FL, 33308 |
SPANIAK GARY S | Agent | 5200 NE 33RD AVE, FT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 5200 ne 33 rd ave, fort lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 5200 ne 33 rd ave, fort lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 5200 NE 33RD AVE, FT LAUDERDALE, FL 33308 | - |
AMENDMENT AND NAME CHANGE | 2012-01-20 | VILLARI FAMILY CENTERS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-01-20 | SPANIAK, GARY SR | - |
AMENDED AND RESTATEDARTICLES | 2011-09-01 | - | - |
AMENDMENT | 2011-04-26 | - | - |
NAME CHANGE AMENDMENT | 2011-03-28 | VILLARI'S FAMILY FITNESS CENTERS INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000396479 | LAPSED | 2014 L 006180 | COOK COUNTY, ILLINOIS | 2014-12-02 | 2020-04-06 | $149,810.71 | CHICAGO KLEE DEVELOPMENT, LLC, 853 NORTH ELSTON AVENUE, CHICAGO, IL 60622 |
J14000773894 | INACTIVE WITH A SECOND NOTICE FILED | 502013CA002365XXXXMB | CIR CT 15TH JUD CIR PALM BEACH | 2014-06-16 | 2019-07-08 | $503,792.13 | PINEWOOD PALM BEACH RETAIL, LLC, F/K/A WOOLBRIGHT PINEWOOD, LLC, 2240 NW 19TH STREET, SUITE 801, BOCA RATON, FL 33431 |
J13000038001 | TERMINATED | 1000000421853 | BROWARD | 2012-12-27 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Amendment and Name Change | 2012-01-20 |
Amended and Restated Articles | 2011-09-01 |
Amendment | 2011-04-26 |
Name Change | 2011-03-28 |
ANNUAL REPORT | 2011-02-09 |
Domestic Profit | 2010-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State