Search icon

CENTER FOR THE ARTS AT VILLA MARIA, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR THE ARTS AT VILLA MARIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR THE ARTS AT VILLA MARIA, 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: 01 Jun 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000042613
FEI/EIN Number 593317671

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

Address: 1421 TAMPA RD., PALM HARBOR, FL, 34683
Mail Address: 1421 TAMPA RD., PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCI VINCENT M CTP 1421 TAMPA RD., PALM HARBOR, FL, 34683
RICCI JULIET C Vice President 455 ALT 19 N, PALM HARBOR, FL, 34683
STEBBINS SUSAN Vice President 84 UPLAND RD, BROOKLINE, MA, 02146
STEBBINS SUSAN Secretary 84 UPLAND RD, BROOKLINE, MA, 02146
RICCI VINCENT M Agent 1421 TAMPA RD., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-02-22
REINSTATEMENT 1999-11-22
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-09-16
DOCUMENTS PRIOR TO 1997 1995-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State