Search icon

VIZCAYA LAKES APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: VIZCAYA LAKES APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIZCAYA LAKES APARTMENTS, 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: 13 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000086924
FEI/EIN Number 593352938

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

Address: 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL, 34714
Mail Address: 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGAN JEFFREY Director 16554 CROSSINGS BLVD. #4, CLERMONT, FL, 34714
SABA RICHARD D Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2009-03-05 16554 CROSSINGS BLVD., SUITE 4, CLERMONT, FL 34714 -
REINSTATEMENT 1998-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-09-20 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State