Search icon

VILLA MARKETERS INC - Florida Company Profile

Company Details

Entity Name: VILLA MARKETERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

VILLA MARKETERS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000041139
FEI/EIN Number 46-2781472

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

Address: 1304 10TH STREET, SUITE D, SAINT CLOUD, FL 34772
Mail Address: 1304 10TH STREET, SUITE D, SAINT CLOUD, FL 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPERENA, JOSE W Agent 1304 10TH STREET, SAINT CLOUD, FL 34772
LOPERENA, JOSE W President 4303 SIOUX, SAINT CLOUD, FL 34772
MONTES, PENELOPE Vice President 4303 SIOUX CT, SAINT CLOUD, FL 34772
REID, DENISE Secretary 2440 TESORO CT, KISSIMMEE, FL 34744
MONTES, PENELOPE Treasurer 4303 SIOUX CT, SAINT CLOUD, FL 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1304 10TH STREET, SUITE D, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2025-10-01 1304 10TH STREET, SUITE D, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1304 10TH STREET, SUITE D, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-10-01 1304 10TH STREET, SUITE D, SAINT CLOUD, FL 34772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-05-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State