Search icon

VILLA MARKETING, INC. - Florida Company Profile

Company Details

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

VILLA MARKETING, 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: 16 Jul 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S66489
FEI/EIN Number 593074166

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

Address: 300 BARLOW AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 300 BARLOW AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA LEONARD P President 500 FIFTH AVE. S. #502, NAPLES, FL, 34102
TRIP LUCIEN Vice President 300 BARLOW AVENUE, COCOA BEACH, FL, 32931
TRIP LUCIEN Secretary 300 BARLOW AVENUE, COCOA BEACH, FL, 32931
REINA, LEONARD P. Agent 500 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-05 300 BARLOW AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 1997-09-05 300 BARLOW AVENUE, COCOA BEACH, FL 32931 -
AMENDMENT 1997-07-30 - -

Documents

Name Date
Reg. Agent Resignation 2002-05-28
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-09-05
AMENDMENT 1997-07-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State