Search icon

VILLAGE INN SPORTS BAR, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE INN SPORTS BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE INN SPORTS BAR, 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: 20 Dec 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000096221
FEI/EIN Number 593325315

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

Address: 506 S US HIGHWAY 27, MINNEOLA, FL, 34755
Mail Address: P.O. BOX 1564, MINNEOLA, FL, 34755
ZIP code: 34755
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CONSTANCE A President P.O. BOX 533 N/A, TAVARES, FL, 32778
CAUTHEN DAVID E Agent 131 WEST MAIN STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-23 506 S US HIGHWAY 27, MINNEOLA, FL 34755 -
REGISTERED AGENT ADDRESS CHANGED 1998-10-23 131 WEST MAIN STREET, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 1998-10-23 506 S US HIGHWAY 27, MINNEOLA, FL 34755 -
REGISTERED AGENT NAME CHANGED 1998-10-23 CAUTHEN, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1998-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State