Search icon

FLORIDA VILLAS DIRECT, INC.

Company Details

Entity Name: FLORIDA VILLAS DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Apr 2004 (21 years ago)
Document Number: P98000041260
FEI/EIN Number 59-3507540
Address: 124 KENNY BLVD, HAINES CITY, FL 33844
Mail Address: 124 KENNY BLVD, HAINES CITY, FL 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KENNY, GARRETT Agent 124 KENNY BLVD, HAINES CITY, FL 33844

Director

Name Role Address
KENNY, GARRETT Director 124 KENNY BLVD, HAINES CITY, FL 33844

President

Name Role Address
KENNY, GARRETT President 124 KENNY BLVD, HAINES CITY, FL 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 124 KENNY BLVD, HAINES CITY, FL 33844 No data
CHANGE OF MAILING ADDRESS 2023-04-28 124 KENNY BLVD, HAINES CITY, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 124 KENNY BLVD, HAINES CITY, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2005-01-06 KENNY, GARRETT No data
CANCEL ADM DISS/REV 2004-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1999-04-12 FLORIDA VILLAS DIRECT, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000085505 TERMINATED 1000000571719 POLK 2014-01-08 2024-01-15 $ 362.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State