Search icon

VILANO PIER, INC. - Florida Company Profile

Company Details

Entity Name: VILANO PIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILANO PIER, 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: 02 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000059364
FEI/EIN Number 593518823

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

Address: 254 VILANO ROAD, VILANO BEACH, FL, 32084
Mail Address: 304 1ST STREET, VILANO BEACH, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMONS, JR. FRANK G President 304 1ST STREET, VILANO BEACH, FL, 32084
TIMMONS, JR. FRANK G Agent 304 1ST STREET, VILANO BEACH, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-12 254 VILANO ROAD, VILANO BEACH, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 304 1ST STREET, VILANO BEACH, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 254 VILANO ROAD, VILANO BEACH, FL 32084 -
REINSTATEMENT 2005-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-09-03 - -
REGISTERED AGENT NAME CHANGED 2003-05-02 TIMMONS, JR., FRANK G -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-03-14
DEBIT MEMO DISSOLUTI 2004-09-03
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-10-12
ANNUAL REPORT 2000-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State