Search icon

WINDSOR VILLA, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR VILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINDSOR VILLA, 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: 19 Aug 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000062213
FEI/EIN Number 593290833

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

Address: 685 STATE ROAD 26, MELROSE, FL, 32666, US
Mail Address: P O BOX 1553, MELROSE, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, PATRICIA GAIL President 3310 CEDAR CREEK ROAD, PALATKA, FL, 32177
THOMAS, PATRICIA GAIL Vice President 3310 CEDAR CREEK ROAD, PALATKA, FL, 32177
THOMAS, PATRICIA GAIL Agent RT 2 BOX 4023, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 RT 2 BOX 4023, PALMETTO BLUFF RD, PALATKA, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 685 STATE ROAD 26, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 1997-03-24 685 STATE ROAD 26, MELROSE, FL 32666 -
REGISTERED AGENT NAME CHANGED 1995-04-17 THOMAS, PATRICIA GAIL -

Documents

Name Date
ANNUAL REPORT 1999-08-13
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State