Search icon

A VILLAGE STAMP & COIN, INC. - Florida Company Profile

Company Details

Entity Name: A VILLAGE STAMP & COIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A VILLAGE STAMP & COIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1995 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Mar 1996 (29 years ago)
Document Number: P95000097867
FEI/EIN Number 593354793

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

Address: 1747 WEST FLETCHER AVENUE, TAMPA, FL, 33612
Mail Address: 1747 WEST FLETCHER AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD EDWARD President 1747 W FLETCHER AVE, TAMPA, FL, 33612
HOWARD EDWARD Secretary 1747 W FLETCHER AVE, TAMPA, FL, 33612
NENOS, JR. BYRON J Agent 14506 Nattle Creek Rd, TAMPA, FL, 33624
HOWARD EDWARD Director 1747 W FLETCHER AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 14506 Nattle Creek Rd, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2010-04-08 NENOS, JR., BYRON J -
AMENDMENT AND NAME CHANGE 1996-03-19 A VILLAGE STAMP & COIN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State