Search icon

ANDREA VILLA, INC. - Florida Company Profile

Company Details

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

ANDREA VILLA, 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: 01 Nov 2011 (14 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: P11000095253
FEI/EIN Number 453762985

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

Address: 3300 NE 16TH CT, FT LAUDERDALE, FL, 33305
Mail Address: 3300 NE 16TH CT, FT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ANDREA J President 3300 NE 16TH CT, FT LAUDERDALE, FL, 33305
NICHOLS JOHN W Agent 14890 SW 76 CT, MIAMI, FL, 33158
WILLIAMS ANDREA J Director 3300 NE 16TH CT, FT LAUDERDALE, FL, 33305
WILLIAMS ANDREA J Secretary 3300 NE 16TH CT, FT LAUDERDALE, FL, 33305
WILLIAMS ANDREA J Treasurer 3300 NE 16TH CT, FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 14890 SW 76 CT, MIAMI, FL 33158 -
NAME CHANGE AMENDMENT 2012-05-10 ANDREA VILLA, INC. -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-28
Name Change 2012-05-10
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-11-01

Date of last update: 02 Jun 2025

Sources: Florida Department of State