Search icon

VILLAGE CENTER OF LUTZ INC - Florida Company Profile

Company Details

Entity Name: VILLAGE CENTER OF LUTZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE CENTER OF LUTZ 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: 07 Nov 1994 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000081796
FEI/EIN Number 593274445

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

Mail Address: 636 CITRUS WOOD LANE, VALRICO, FL, 33594, US
Address: 102 FLAGSHIP DRIVE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM INDIRA President 636 CITRUS WOOD LANE, VALRICO, FL, 33594
ILLIKAL JAMES Secretary 309 CARRIAGE OAK PL, SEFFNER, FL, 33584
ABRAHAM INDIRA Agent 636 CITRUS WOOD LANE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-28 102 FLAGSHIP DRIVE, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 636 CITRUS WOOD LANE, VALRICO, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 102 FLAGSHIP DRIVE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2002-07-16 ABRAHAM, INDIRA -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State