Entity Name: | MOD CENTURY VILLAGE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOD CENTURY VILLAGE 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: | 18 Nov 2013 (11 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: | P13000093664 |
FEI/EIN Number |
46-4133202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13858 CAYWOOD POND, WINDERMERE, FL, 34786, US |
Mail Address: | 13858 CAYWOOD POND, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHTON TOBY | President | 13858 CAYWOOD POND, WINDERMERE, FL, 34786 |
ASHTON TOBY | Agent | 13858 CAYWOOD POND, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 13858 CAYWOOD POND, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 13858 CAYWOOD POND, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-04 | 13858 CAYWOOD POND, WINDERMERE, FL 34786 | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | ASHTON, TOBY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-07 |
ANNUAL REPORT | 2014-09-05 |
Domestic Profit | 2013-11-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State