Entity Name: | VIZCAYA CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIZCAYA CUSTOM HOMES, 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: | 05 Jul 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | S65399 |
FEI/EIN Number |
593091665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 S. Bella Vista Street, TAMPA, FL, 33609, US |
Mail Address: | 712 S. Bella Vista Street, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBANO ROBERT J | President | 712 S. Bella Vista Street, TAMPA, FL, 33609 |
ALBANO ROBERT J | Agent | 712 S. Bella Vista Street, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 712 S. Bella Vista Street, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 712 S. Bella Vista Street, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 712 S. Bella Vista Street, TAMPA, FL 33609 | - |
REINSTATEMENT | 1999-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
AMENDED ANNUAL REPORT | 2013-07-05 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State