Search icon

VILLAGE TRANSPORTATION, INC - Florida Company Profile

Company Details

Entity Name: VILLAGE TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE TRANSPORTATION, 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000070347
FEI/EIN Number 273471470

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

Mail Address: 1090 Jupiter Park Drive, Ste 101, JUPITER, FL, 33458, US
Address: 3109 45TH STREET, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAITER MANAGEMENT, INC. Agent -
CAMERLINCK ROBERT D President 1090 Jupiter Park Drive, Ste 101, JUPITER, FL, 33458
GILBERT KEVIN J Vice President 3109 45TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-02-10 3109 45TH STREET, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1090 Jupiter Park Drive, Ste 101, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 3109 45TH STREET, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-11
Domestic Profit 2010-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State