Search icon

VIZCAYA CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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