Search icon

VILLAGE III, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE III, 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000011927
FEI/EIN Number 650669026

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

Address: 4200 GULF DORE BLVD. NORTH, NAPLES, FL, 34103, US
Mail Address: 4200 GULF DORE BLVD. NORTH, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWLEY DAVID M Secretary 4200 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
GUTMAN HOWARD B President 4200 GULF SHORE BLVD NORTH, NAPLES, FL, 34103
HOYT MICHAEL Vice President 4200 GULF SHORE BLVD N, NAPLES, FL, 34103
GREGORY C. NEIL Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 GREGORY, C. NEIL -
AMENDMENT 2012-02-17 - -
AMENDMENT 2008-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 4001 TAMIAMI TRAIL NORTH, SUITE 250, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 4200 GULF DORE BLVD. NORTH, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1998-03-26 4200 GULF DORE BLVD. NORTH, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
Amendment 2012-02-17
ANNUAL REPORT 2011-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State