Search icon

F.VILLEGAS INC

Company Details

Entity Name: F.VILLEGAS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000057976
Address: 3841 ENVIRON BLVD, 432, LAUDERHILL, FL 33319
Mail Address: 3841 ENVIRON BLVD, 432, LAUDERHILL, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VILLEGAS, FRANCY E Agent 3841 ENVIRON BLVD, 432, LAUDERHILL, FL 33331-9

President

Name Role Address
VILLEGAS, FRANCY E President 3841 ENVIRON BLVD APT 432, LAUDERHILL, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE A. FRANCO, VS DEPARTMENT OF REVENUE, CHILD SUPPORT PROGRAM, 3D2017-2196 2017-10-04 Closed
Classification NOA Non Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
2000793315

Unknown Court
13150029469FC

Parties

Name Jose A. Franco
Role Appellant
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Toni C. Bernstein
Name F.VILLEGAS INC
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this administrative appeal from the Florida Department of Revenue, Child Support Program is hereby dismissed.
Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2017-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before October 15, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose A. Franco
Docket Date 2017-10-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Domestic Profit 2022-07-20

Date of last update: 11 Feb 2025

Sources: Florida Department of State