Search icon

VILLABAR ACQUISITIONS, INC. - Florida Company Profile

Company Details

Entity Name: VILLABAR ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLABAR ACQUISITIONS, 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000038080
FEI/EIN Number 45-5114452

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

Address: 45 ST. CLAIR AVENUE WEST, TORONTO, M4V 1K9, CA
Mail Address: 45 ST. CLAIR AVENUE WEST, TORONTO, M4V 1K9, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDOFF RONALD A Director 45 ST. CLAIR AVENUE WEST, TORONTO, M4V 19
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 45 ST. CLAIR AVENUE WEST, 200, TORONTO M4V 1K9 CA -
CHANGE OF MAILING ADDRESS 2021-03-22 45 ST. CLAIR AVENUE WEST, 200, TORONTO M4V 1K9 CA -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2012-06-06 VILLABAR ACQUISITIONS, INC. -

Documents

Name Date
Reg. Agent Resignation 2024-11-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State