Search icon

VILLAGE DEVELOPMENT CORPORATION OF DESTIN, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE DEVELOPMENT CORPORATION OF DESTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE DEVELOPMENT CORPORATION OF DESTIN, 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000013667
FEI/EIN Number 593306328

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

Address: 35 BLENHEIM LANE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: PO BOX 1612, DESTIN, FL, 32540, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER BEVERLY Director 805 N. LAKESIDE DR., DESTIN, FL, 32541
FRAZIER BEVERLY Agent 805 N. LAKESIDE DR., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 35 BLENHEIM LANE, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 805 N. LAKESIDE DR., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2006-06-04 35 BLENHEIM LANE, SANTA ROSA BEACH, FL 32459 -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-04-15 FRAZIER, BEVERLY -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-08-10
ANNUAL REPORT 2003-02-05
REINSTATEMENT 2002-11-15
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State