Entity Name: | VILLAGE CUSTOM INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2011 (14 years ago) |
Document Number: | P11000010781 |
FEI/EIN Number | 274731863 |
Address: | 4127 CR 106, OXFORD, FL, 34484, US |
Mail Address: | 4127 CR 106, OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIVELEY MARY L | Agent | 1288 FOREST ACRES DRIVE, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
Shiveley Mary L | President | 1288 Forest Acres Dr, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Davis Tracey | Vice President | 4006 Elm St, Lady Lake, FL, 32159 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012733 | VILLAGE BLIND AND SHUTTER | ACTIVE | 2011-02-02 | 2027-12-31 | No data | 4127 CR 106, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-06 | SHIVELEY, MARY L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-06 | 1288 FOREST ACRES DRIVE, THE VILLAGES, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-06 |
Reg. Agent Change | 2020-08-06 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-23 |
Off/Dir Resignation | 2018-07-02 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State