Search icon

VILLATEL, INC. - Florida Company Profile

Company Details

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

VILLATEL, 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: 22 May 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S54496
FEI/EIN Number 593071468

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

Address: 4201 VINELAND ROAD, SUITE I-6, ORLANDO, FL, 32811, US
Mail Address: 4201 VINELAND ROAD, SUITE I-6, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHAN NEAL President 4201 VINELAND ROAD, SUITE I-6, ORLANDO, FL, 32811
COHAN NEAL Treasurer 4201 VINELAND ROAD, SUITE I-6, ORLANDO, FL, 32811
COHAN NEAL Agent 4201 VINELAND ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 4201 VINELAND ROAD, SUITE I-6, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2011-04-13 4201 VINELAND ROAD, SUITE I-6, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 4201 VINELAND ROAD, SUITE I-6, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2005-02-24 COHAN, NEAL -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869637 ACTIVE 1000000497488 ORANGE 2013-04-25 2033-05-03 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-06-28
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2004-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State