Search icon

THE VILLAGE INN BAR AND GRILL, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE INN BAR AND GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE VILLAGE INN BAR AND GRILL, 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000078182
FEI/EIN Number 273722735

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

Address: 13599 HWY 441, LADY LAKE, FL, 32159
Mail Address: 13150 SE HWY. 25, OCKLAWAHA, FL, 32179
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY GERALD Director 13150 SE HWY. 25, OCKLAWAHA, FL, 32179
Schatt J. Theodore Agent 328 NE 1st Avenue, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 Schatt, J. Theodore -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 328 NE 1st Avenue, Suite 100, Ocala, FL 34470 -
REINSTATEMENT 2014-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 13599 HWY 441, LADY LAKE, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000534537 LAPSED 2016-CA-000352 SUMTER COUNTY COURT 2018-06-22 2023-08-03 $50,520.88 ANTHONY L. TORRI, 8469 NE 44TH DRIVE, WILDWOOD, FL 34785

Court Cases

Title Case Number Docket Date Status
VILLAGE INN BAR AND GRILL VS RONALD D. BROWN AND SUMTER COUNTY, FLORIDA 5D2016-1897 2016-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2013-CA-001314

Parties

Name THE VILLAGE INN BAR AND GRILL, INC.
Role Appellant
Status Active
Representations James Theodore Schatt, BRIAN T. ANDERSON
Name Sumter County, Florida
Role Appellee
Status Active
Name RONALD D. BROWN
Role Appellee
Status Active
Representations Stephen D. Spivey, Christian W. Waugh, GEORGE G. ANGELIADIS
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-04-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of RONALD D. BROWN
Docket Date 2017-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2017-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2017-03-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of RONALD D. BROWN
Docket Date 2017-03-07
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of RONALD D. BROWN
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2017-03-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RONALD D. BROWN
Docket Date 2017-02-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 5 DAYS...
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-01-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP & DISM APPEAL
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2017-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ & DISM APPEAL AS MOOT
On Behalf Of RONALD D. BROWN
Docket Date 2017-01-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO RONALD D. BROWN
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2016-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2016-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AS TO SUMTER COUNTY
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2016-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (525 PAGES)
On Behalf Of Clerk Sumter
Docket Date 2016-10-10
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of RONALD D. BROWN
Docket Date 2016-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RONALD D. BROWN
Docket Date 2016-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RONALD D. BROWN
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RONALD D. BROWN
Docket Date 2016-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES THEODORE SCHATT 195782 ; AMENDED
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2016-06-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRISTIAN W. WAUGH 71093
On Behalf Of RONALD D. BROWN
Docket Date 2016-06-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES THEODORE SCHATT 195782
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/16
On Behalf Of VILLAGE INN BAR AND GRILL
Docket Date 2016-06-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-01-21
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State