Search icon

DR. FURCH-VILLA-SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DR. FURCH-VILLA-SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. FURCH-VILLA-SERVICE, 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: 04 Jan 1996 (29 years ago)
Date of dissolution: 14 Sep 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: P96000001138
FEI/EIN Number 650636072

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

Address: 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL, 33907-5692, US
Mail Address: 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL, 33907-5692, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURCH VOLKER Director 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL, 33907
KLINGBEIL-FURCH AGNES Director 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL, 33907
MATHIS, GNATEK, JESSEN & ASSOCIATES CPAS Agent 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL 33907-5692 -
CHANGE OF MAILING ADDRESS 2011-04-28 12487 BRANTLEY COMMONS COURT, FORT MYERS, FL 33907-5692 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001088000 ACTIVE 1000000699301 LEE 2015-11-09 2035-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000808981 TERMINATED 1000000488480 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001037681 TERMINATED 1000000407129 LEE 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORAPVDWN 2015-09-14
Reg. Agent Resignation 2015-08-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State