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