Search icon

VILLAGE RENOVATIONS & DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE RENOVATIONS & DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE RENOVATIONS & DESIGNS, 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: 24 Feb 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000015742
FEI/EIN Number 650561454

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

Address: 3711 CORTEZ ROAD WEST, SUITE 300, BRADENTON, FL, 34210
Mail Address: 3711 CORTEZ ROAD WEST, SUITE 300, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL CHARLENE J President 1003 59TH STREET, BRADENTON, FL, 34209
NEAL CHARLENE J Secretary 1003 59TH STREET, BRADENTON, FL, 34209
NEAL CHARLENE J Director 1003 59TH STREET, BRADENTON, FL, 34209
LOVINGOOD JOAN Vice President 4560 COOPER RD, SARASOTA, FL, 34234
LOVINGOOD JOAN Secretary 4560 COOPER RD, SARASOTA, FL, 34234
LOVINGOOD JOAN Director 4560 COOPER RD, SARASOTA, FL, 34234
NEAL CHARLENE J Agent 1003 59TH STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State